Company NameM D Howard (Haulage) Limited
Company StatusDissolved
Company Number08578024
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Michael David Howard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Michael David Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£205
Current Liabilities£38,277

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (4 pages)
13 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
6 August 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Michael David Howard as a person with significant control on 21 June 2016 (2 pages)
28 June 2017Notification of Michael David Howard as a person with significant control on 21 June 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
4 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2013Incorporation (22 pages)
20 June 2013Incorporation (22 pages)