Company NameAlvis Haulage Limited
Company StatusDissolved
Company Number04923021
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Knight
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressGreat Wasketts Farm
Gardiners Lane North
Billericay
Essex
CM11 2XE
Secretary NameDionne Knight
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Wasketts Farm
Gardiners Lane North
Billericay
Essex
CM11 2XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Lodge Court
Lodge Lane, Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£90,719
Current Liabilities£74,846

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 January 2008 (16 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Return made up to 06/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Return made up to 06/10/06; full list of members (3 pages)
7 July 2006Registered office changed on 07/07/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
2 November 2005Return made up to 06/10/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
22 April 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
20 October 2004Return made up to 06/10/04; full list of members (6 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)