About

Registered Number: 05761615
Date of Incorporation: 29/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2017 (7 years and 7 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

D.C. Haulage & Storage Ltd was founded on 29 March 2006 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Cookson, Leonard John Allen, Cookson, Margaret Anne, Cookson, Sheila Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Leonard John Allen 30 March 2006 23 December 2006 1
COOKSON, Margaret Anne 26 April 2006 05 April 2013 1
COOKSON, Sheila Joan 26 April 2006 05 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 June 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
AD01 - Change of registered office address 11 February 2014
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 10 February 2014
4.20 - N/A 10 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 04 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 14 June 2009
AA - Annual Accounts 31 December 2008
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.