Ray Dunscombe Haulage Limited

General information

Name:

Ray Dunscombe Haulage Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury WA4 4BS Warrington

Number: 04795983

Incorporation date: 2003-06-11

Dissolution date: 2023-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ray Dunscombe Haulage came into being in 2003 as a company enlisted under no 04795983, located at WA4 4BS Warrington at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park. The firm's last known status was dissolved. Ray Dunscombe Haulage had been operating offering its services for at least twenty years.

In the business, all of director's assignments up till now have been performed by Michelle D. and Pauline D.. When it comes to these two managers, Michelle D. had administered the business for the longest time, having become a vital part of the Management Board on July 2003.

Pauline D. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Pauline D.

Role: Secretary

Appointed: 01 July 2003

Latest update: 6 October 2023

Michelle D.

Role: Director

Appointed: 01 July 2003

Latest update: 6 October 2023

Pauline D.

Role: Director

Appointed: 01 July 2003

Latest update: 6 October 2023

People with significant control

Pauline D.
Notified on 30 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 28 May 2022
Confirmation statement last made up date 14 May 2021
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts 11 February 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 February 2016

Company Vehicle Operator Data

109 Spring Gardens

City

Buxton

Postal code

SK17 6BX

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2021-10-27 (AD01)
filed on: 27th, October 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
19
Company Age

Closest Companies - by postcode