Company NameD.G. Traction Services Limited
Company StatusDissolved
Company Number05436088
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Giles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2a Hengist Road
Erith
Kent
DA8 1HA
Secretary NameSusan Giles
NationalitySpanish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressC/Vicent Andres Estelles 6
Els Poblets-03779
Alicante
Spain
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co, Thames House
Wellington Street, Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2006
Turnover£489,356
Gross Profit£270,116
Net Worth£15,395
Cash£1,403
Current Liabilities£102,038

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Completion of winding up (1 page)
23 September 2007Order of court to wind up (1 page)
23 September 2007Order of court to wind up (1 page)
28 April 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
26 July 2006Return made up to 26/04/06; full list of members (6 pages)
26 July 2006Return made up to 26/04/06; full list of members (6 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
26 April 2005Incorporation (19 pages)
26 April 2005Incorporation (19 pages)