Company NameD.M.C. Express Transport Limited
Company StatusDissolved
Company Number03352910
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Michael Dore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address1 Bangors Cottages
Norwood Lane
Iver
Buckinghamshire
SL0 0EP
Secretary NameCraig Ian Wardrop
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Aldenham Drive
Hillingdon
Middlesex
UB8 3UA
Secretary NameMrs Sarah Louise Dore
NationalityBritish
StatusResigned
Appointed12 April 1999(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bangors Cottages
Norwood Lane
Iver Heath
Buckinghamshire
SL0 0EP
Director NameNigel Graeme Anthony Jupp
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2003)
RoleFinance Director
Correspondence Address9 Abbots Park
St. Albans
Hertfordshire
AL1 1TW
Director NameConor Shine
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2009)
RoleCompany Director
Correspondence Address19 Philip Road
Staines
Middlesex
TW18 1PW
Secretary NameMiss Claire Wall
NationalityBritish
StatusResigned
Appointed13 May 2008(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Trewarden Avenue
Iver
Buckinghamshire
SL0 0SB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,168
Current Liabilities£854,664

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
22 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
5 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-22
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Statement of affairs with form 4.19 (7 pages)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (7 pages)
20 April 2009Registered office changed on 20/04/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
20 April 2009Registered office changed on 20/04/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
8 April 2009Appointment Terminated Director conor shine (1 page)
8 April 2009Appointment terminated director conor shine (1 page)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
14 July 2008Appointment terminated secretary claire wall (1 page)
14 July 2008Appointment Terminated Secretary claire wall (1 page)
26 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 June 2008Director appointed conor shine (2 pages)
12 June 2008Director appointed conor shine (2 pages)
2 June 2008Appointment Terminated Secretary sarah dore (1 page)
2 June 2008Secretary appointed claire wall (2 pages)
2 June 2008Appointment terminated secretary sarah dore (1 page)
2 June 2008Secretary appointed claire wall (2 pages)
27 May 2008Appointment terminated director david dore (1 page)
27 May 2008Appointment Terminated Director david dore (1 page)
22 May 2008Return made up to 15/04/08; full list of members (3 pages)
22 May 2008Return made up to 15/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from unit 682 armadale road feltham middlesex TW14 0LW (1 page)
6 May 2008Registered office changed on 06/05/2008 from unit 682 armadale road feltham middlesex TW14 0LW (1 page)
2 July 2007Return made up to 15/04/07; full list of members (3 pages)
2 July 2007Return made up to 15/04/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Full accounts made up to 31 May 2006 (15 pages)
17 January 2007Full accounts made up to 31 May 2006 (15 pages)
26 September 2006Registered office changed on 26/09/06 from: technicolor estate bath road harmondsworth middlesex UB7 0DB (1 page)
26 September 2006Registered office changed on 26/09/06 from: technicolor estate bath road harmondsworth middlesex UB7 0DB (1 page)
20 June 2006Return made up to 15/04/06; full list of members (3 pages)
20 June 2006Return made up to 15/04/06; full list of members (3 pages)
6 March 2006Full accounts made up to 31 May 2005 (14 pages)
6 March 2006Full accounts made up to 31 May 2005 (14 pages)
10 May 2005Return made up to 15/04/05; full list of members (6 pages)
10 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
22 September 2004Return made up to 15/04/04; full list of members (6 pages)
22 September 2004Return made up to 15/04/04; full list of members (6 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
15 September 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 September 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 15/04/03; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
23 January 2002Registered office changed on 23/01/02 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 June 2000Return made up to 15/04/00; full list of members (6 pages)
23 June 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 January 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000Registered office changed on 26/01/00 from: wimbourne house 4-6 pump lane hayes middlesex (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: wimbourne house 4-6 pump lane hayes middlesex (1 page)
26 January 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 January 2000New director appointed (2 pages)
6 July 1999Return made up to 15/04/99; no change of members (4 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Return made up to 15/04/99; no change of members (4 pages)
6 July 1999New secretary appointed (2 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
18 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
14 May 1998Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 April 1997Registered office changed on 25/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
15 April 1997Incorporation (15 pages)