Holford Haulage Ltd BRADFORD


Holford Haulage Ltd was dissolved on 2020-10-13. Holford Haulage was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its total net worth was estimated to be approximately 1 pound, while the fixed assets the company owned totalled up to 0 pounds. The company (formed on 2014-04-04) was run by 1 director.
Director Mohammed A. who was appointed on 24 February 2020.

The company was officially classified as "freight transport by road" (49410). The most recent confirmation statement was sent on 2020-04-04 and last time the statutory accounts were sent was on 30 April 2020. 2016-04-04 was the date of the most recent annual return.

Holford 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 08978926
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Tue, 13th Oct 2020
Industry Freight transport by road
End of financial Year 30th April
Company age 6 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sun, 18th Apr 2021
Last confirmation statement dated Sat, 4th Apr 2020

Company staff

Mohammed A.

Position: Director

Appointed: 24 February 2020

Stephen C.

Position: Director

Appointed: 10 November 2017

Resigned: 24 February 2020

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 10 November 2017

Peter S.

Position: Director

Appointed: 03 August 2016

Resigned: 15 March 2017

Kenneth S.

Position: Director

Appointed: 01 June 2016

Resigned: 03 August 2016

German S.

Position: Director

Appointed: 15 April 2016

Resigned: 01 June 2016

John N.

Position: Director

Appointed: 25 February 2016

Resigned: 15 April 2016

Daniel V.

Position: Director

Appointed: 12 October 2015

Resigned: 25 February 2016

Danial G.

Position: Director

Appointed: 04 August 2015

Resigned: 12 October 2015

Craig M.

Position: Director

Appointed: 14 April 2014

Resigned: 04 August 2015

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 14 April 2014

People with significant control

Mohammed A.

Notified on 24 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 10 November 2017
Ceased on 24 February 2020
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 10 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth11    
Balance Sheet
Current Assets133112202031
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Creditors   219202 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period     1
Accruals Deferred Income-1     
Creditors Due Within One Year132     

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: 13th, October 2020
Free Download (1 page)

Company search