Company NameRutter Haulage Limited
Company StatusDissolved
Company Number04635850
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameLaurence William George Rutter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Princes Avenue
Mayland
Chelmsford
Essex
CM3 6BA
Secretary NameMichelle Louise Rutter
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Princes Avenue
Mayland
Chelmsford
Essex
CM3 6BA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,686
Cash£4,326
Current Liabilities£10,038

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
7 February 2005Return made up to 14/01/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2004Return made up to 14/01/04; full list of members (6 pages)
31 January 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 31 corsham street london N1 6DR (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
14 January 2003Incorporation (18 pages)