About

Registered Number: 05252856
Date of Incorporation: 07/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 76 Cartergate, Grimsby, DN31 1RT

 

D H C Express Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at D H C Express Ltd. The current directors of D H C Express Ltd are listed as Metcalf, Susan, Metcalf, Paul Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Paul Christopher 07 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
METCALF, Susan 07 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 09 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 28 October 2005
225 - Change of Accounting Reference Date 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.