Company NameYare Haulage Limited
Company StatusDissolved
Company Number01530890
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJens Bjorn Andersen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed05 May 2006(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 12 December 2006)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSpindlewood
Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
StatusClosed
Appointed05 May 2006(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 12 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Secretary NameMr Gary Maurice Ridsdale
StatusClosed
Appointed01 June 2006(25 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Director NameHenricus Joannes Maria Berendsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 October 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2004)
RoleShipping & Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Church Road
Great Plumstead
Norwich
Norfolk
NR13 5AB
Director NameMr James Albert Winnett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 1995)
RoleShipping & Forwarding Agent
Correspondence AddressHighview Staithe Road
Burgh St Peter
Beccles
Suffolk
NR34 0BW
Secretary NameKeith Harrowing
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressLa Maison
Station Road
Flordon
Norfolk
NR15 1RJ
Director NameDavid Patrick Donovan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleDistribution Manager
Correspondence Address29 Bracondale
Norwich
NR1 2AT
Director NameMr Clive Andrew Julian
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(13 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 April 2003)
RoleIntl Transport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Lound Road
Blundeston
Lowestoft
Suffolk
NR32 5AT
Director NameMr Martin Doran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(17 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hellesdon Mill Lane
Lower Hellesdon
Norwich
Norfolk
NR6 5BA
Director NamePeter John Pawlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2005)
RoleTransport Manager
Correspondence Address220 Saint Peters Street
Lowestoft
Suffolk
NR32 2LZ
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage
Low Street Ketteringham
Norwich
Norfolk
NR18 9RY
Director NameMr Willem Scheyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2005)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Holly Cottages
Flixton Road
Blundeston
Suffolk
NR32 5PL
Secretary NameKrista Shipp
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence AddressThe Methodist Chapel
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NamePaul Hoppenbrouwers
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2006(25 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2006)
RoleManaging Director
Correspondence AddressRading 16-06
Loosdrecht
1231 Ka
Netherlands

Location

Registered AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£9,247
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2006Director resigned (1 page)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
20 July 2006Application for striking-off (1 page)
6 July 2006Registered office changed on 06/07/06 from: 36 north quay great yarmouth norfolk NR30 1JE (1 page)
22 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
14 October 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Return made up to 25/07/05; full list of members (7 pages)
18 August 2005Director resigned (2 pages)
28 June 2005Auditor's resignation (1 page)
22 September 2004Full accounts made up to 31 December 2003 (17 pages)
12 August 2004Return made up to 25/07/04; full list of members (8 pages)
29 July 2004Director resigned (1 page)
16 July 2004Memorandum and Articles of Association (40 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
7 September 2003Full accounts made up to 31 December 2002 (17 pages)
8 August 2003Return made up to 25/07/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2001New director appointed (3 pages)
29 August 2001Return made up to 02/08/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Full accounts made up to 31 December 1999 (14 pages)
24 September 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999Return made up to 02/08/99; full list of members (6 pages)
26 November 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 September 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 September 1997Return made up to 02/08/97; no change of members (4 pages)
6 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)