Company NameD.C. Haulage & Storage Ltd
Company StatusDissolved
Company Number05761615
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date10 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Jon Cookson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 day after company formation)
Appointment Duration11 years, 5 months (closed 10 September 2017)
RoleHaulier
Country of ResidenceEngland
Correspondence Address100 Station Street
Cheslyn Hay
Wolverhampton
West Midlands
WS6 7EQ
Secretary NameMr Steven Jon Cookson
NationalityBritish
StatusClosed
Appointed30 March 2006(1 day after company formation)
Appointment Duration11 years, 5 months (closed 10 September 2017)
RoleHaulier
Country of ResidenceEngland
Correspondence Address100 Station Street
Cheslyn Hay
Wolverhampton
West Midlands
WS6 7EQ
Director NameMrs Margaret Anne Cookson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Station Street
Cheslyn Hay
Walsall
West Midlands
WS6 7EQ
Director NameMrs Sheila Joan Cookson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Station Street
Cheslyn Hay
Walsall
West Midlands
WS6 7EQ
Director NameLeonard John Allen Cookson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 July 2007)
RoleHaulier
Correspondence Address96 Station Street
Cheslyn Hay
Walsall
West Mids
WS6 7EQ
Director NameLeonard John Allen Cookson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 July 2007)
RoleHaulier
Correspondence Address96 Station Street
Cheslyn Hay
Walsall
West Mids
WS6 7EQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£98,895
Current Liabilities£421,062

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Final Gazette dissolved following liquidation (1 page)
10 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
7 April 2017Liquidators' statement of receipts and payments to 3 February 2017 (13 pages)
7 April 2017Liquidators' statement of receipts and payments to 3 February 2017 (13 pages)
5 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (13 pages)
5 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (13 pages)
5 April 2016Liquidators statement of receipts and payments to 3 February 2016 (13 pages)
10 April 2015Liquidators statement of receipts and payments to 3 February 2015 (14 pages)
10 April 2015Liquidators statement of receipts and payments to 3 February 2015 (14 pages)
10 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (14 pages)
10 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (14 pages)
11 February 2014Registered office address changed from C/O C/O D C Haulage & Storage Arrow Industrial Estate Straight Road Short Heath Willenhall West Midlands WV12 5AE United Kingdom on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from C/O C/O D C Haulage & Storage Arrow Industrial Estate Straight Road Short Heath Willenhall West Midlands WV12 5AE United Kingdom on 11 February 2014 (2 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Statement of affairs with form 4.19 (8 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Statement of affairs with form 4.19 (8 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 September 2013Termination of appointment of Margaret Cookson as a director (1 page)
10 September 2013Termination of appointment of Sheila Cookson as a director (1 page)
10 September 2013Termination of appointment of Margaret Cookson as a director (1 page)
10 September 2013Termination of appointment of Sheila Cookson as a director (1 page)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(6 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(6 pages)
9 November 2012Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page)
20 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Director's details changed for Margaret Anne Cookson on 29 March 2010 (2 pages)
7 May 2010Director's details changed for Sheila Joan Cookson on 29 March 2010 (2 pages)
7 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Margaret Anne Cookson on 29 March 2010 (2 pages)
7 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Sheila Joan Cookson on 29 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 June 2009Return made up to 29/03/09; full list of members (4 pages)
14 June 2009Return made up to 29/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2008Return made up to 29/03/08; full list of members (4 pages)
27 May 2008Return made up to 29/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
24 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2006Ad 30/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Ad 30/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)