Company NameHennessy Haulage Limited
Company StatusDissolved
Company Number06547784
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Sean Colin Hennessy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary NameMs Michelle Sarah Blackmore
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH

Location

Registered Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

1 at 1Sean Hennessy
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Current Liabilities£5,285

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Mr Sean Colin Hennessy on 28 March 2010 (2 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
29 April 2010Secretary's details changed for Ms Michelle Sarah Blackmore on 28 March 2010 (1 page)
29 April 2010Director's details changed for Mr Sean Colin Hennessy on 28 March 2010 (2 pages)
29 April 2010Secretary's details changed for Ms Michelle Sarah Blackmore on 28 March 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
23 May 2008Registered office changed on 23/05/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
21 April 2008Registered office changed on 21/04/2008 from lingwood house the green stanford le hope essex SS17 0EX (1 page)
21 April 2008Registered office changed on 21/04/2008 from lingwood house the green stanford le hope essex SS17 0EX (1 page)
28 March 2008Incorporation (9 pages)
28 March 2008Incorporation (9 pages)