Company NameGraham Westerman Haulage Limited
Company StatusDissolved
Company Number04157139
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 1 month ago)
Dissolution Date1 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Graham Timothy Westerman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameMrs Brenda Ann Westerman
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Brenda Ann Westerman
50.00%
Ordinary
500 at £1Graham Timothy Westerman
50.00%
Ordinary

Financials

Year2014
Net Worth£16,104
Cash£14,950
Current Liabilities£35,643

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Secretary's details changed for Mrs Brenda Ann Westerman on 6 April 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Director's details changed for Mr Graham Timothy Westerman on 4 August 2016 (2 pages)
4 August 2016Secretary's details changed for Mrs Brenda Ann Westerman on 4 August 2016 (1 page)
4 August 2016Director's details changed for Graham Timothy Westerman on 4 August 2016 (2 pages)
4 August 2016Secretary's details changed for Brenda Ann Westerman on 4 August 2016 (1 page)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 1 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2007Return made up to 09/02/07; full list of members (2 pages)
9 May 2006Return made up to 09/02/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: the old granary, dunton road laindon essex SS15 4DB (1 page)
5 August 2005Registered office changed on 05/08/05 from: unique financial accounting LTD the old granary dunton road, laindon essex SS15 4DB (1 page)
5 August 2005Return made up to 09/02/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
8 April 2005Return made up to 09/02/04; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 December 2003Return made up to 09/02/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
9 February 2001Incorporation (20 pages)