Company NameP & T Haulage Limited
Company StatusDissolved
Company Number04199094
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date2 May 2023 (1 year ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameTracey Kim Pettett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleBookkeepr
Country of ResidenceUnited Kingdom
Correspondence AddressThoby Priory Thoby Lane
Mountnessing
Essex
CM15 0TB
Secretary NameTracey Kim Pettett
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThoby Priory Thoby Lane
Mountnessing
Essex
CM15 0TB
Director NamePeter James Waite
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThoby Priory Thoby Lane
Mountnessing
Essex
Cm15 Otb
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Tracey Kim Pettett
100.00%
Ordinary

Financials

Year2014
Net Worth£96,395
Cash£100,746
Current Liabilities£39,771

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (7 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Termination of appointment of Peter Waite as a director (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Termination of appointment of Peter Waite as a director (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Peter James Waite on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Tracey Kim Pettett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Tracey Kim Pettett on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Peter James Waite on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Tracey Kim Pettett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peter James Waite on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Director's change of particulars / peter waite / 04/05/2008 (1 page)
15 April 2009Director and secretary's change of particulars / tracey pettett / 04/05/2008 (1 page)
15 April 2009Director and secretary's change of particulars / tracey pettett / 04/05/2008 (1 page)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / peter waite / 04/05/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
8 March 2005Registered office changed on 08/03/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 12/04/03; full list of members (7 pages)
10 May 2003Return made up to 12/04/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 12/04/02; full list of members (6 pages)
7 May 2002Return made up to 12/04/02; full list of members (6 pages)
7 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
12 April 2001Incorporation (17 pages)
12 April 2001Incorporation (17 pages)