Gilmorton Haulage Ltd BRADFORD


Gilmorton Haulage Ltd was officially closed on 2022-08-23. Gilmorton Haulage was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was valued to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2014-04-03) was run by 1 director.
Director Mohammed A. who was appointed on 13 November 2020.

The company was categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-04-03 and last time the accounts were sent was on 30 April 2021. 2016-04-03 was the date of the most recent annual return.

Gilmorton Haulage Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976259
Date of Incorporation Thu, 3rd Apr 2014
Date of Dissolution Tue, 23rd Aug 2022
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 17th Apr 2023
Last confirmation statement dated Sun, 3rd Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 13 November 2020

Yahye A.

Position: Director

Appointed: 04 January 2019

Resigned: 19 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 January 2019

Michael D.

Position: Director

Appointed: 09 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 09 November 2017

Brian C.

Position: Director

Appointed: 21 June 2016

Resigned: 15 March 2017

Jamie Y.

Position: Director

Appointed: 17 November 2015

Resigned: 21 June 2016

Brian D.

Position: Director

Appointed: 12 January 2015

Resigned: 17 November 2015

Jeffrey M.

Position: Director

Appointed: 16 September 2014

Resigned: 12 January 2015

Dennis C.

Position: Director

Appointed: 14 April 2014

Resigned: 16 September 2014

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 14 April 2014

People with significant control

Mohammed A.

Notified on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony W.

Notified on 19 August 2019
Ceased on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yahye A.

Notified on 4 January 2019
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 4 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 9 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 9 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets16074511111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 744     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year159744     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
Free Download (1 page)

Company search