Company NameT.S. Haulage Services Limited
Company StatusDissolved
Company Number04925589
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Garth Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Godrer Waen
Flint Mountain
Flint
Flintshire
CH6 5UU
Wales
Secretary NameDavid John Kelso
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDrury Lane Cottage
Drury Lane Ty Broughton
Whitchurch
Shropshire
SY13 3BD
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Application to strike the company off the register (3 pages)
25 October 2011Application to strike the company off the register (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Kevin Garth Jones on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kevin Garth Jones on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Kevin Garth Jones on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 June 2009Accounts made up to 31 December 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts made up to 31 December 2007 (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 April 2007Accounts made up to 31 December 2006 (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (6 pages)
17 October 2006Return made up to 08/10/06; full list of members (6 pages)
22 August 2006Accounts made up to 31 December 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 October 2005Return made up to 08/10/05; full list of members (6 pages)
20 October 2005Return made up to 08/10/05; full list of members (6 pages)
5 May 2005Accounts made up to 31 December 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 October 2004Return made up to 08/10/04; full list of members (6 pages)
5 October 2004Return made up to 08/10/04; full list of members (6 pages)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Secretary's particulars changed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 47 anchor road aldridge walsall WS9 8PT (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 47 anchor road aldridge walsall WS9 8PT (1 page)
17 October 2003Registered office changed on 17/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 October 2003Incorporation (15 pages)