Company NameDell Transport Limited
Company StatusDissolved
Company Number02602065
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date25 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameSusan Dee
NationalityBritish
StatusClosed
Appointed20 November 1998(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 25 December 2009)
RoleCompany Director
Correspondence Address57 Wallbank Drive
Whitworth
Rochdale
OL12 8UN
Director NameChrist Dee
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(11 years after company formation)
Appointment Duration7 years, 8 months (closed 25 December 2009)
RoleCompany Director
Correspondence AddressIny Cottage
417 Shawcough Rd
Lowerfold
Rochdale
OL12 8JT
Director NameMr Henry Lawrence Dee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleTransport Contractor
Correspondence Address29 Longacres Drive
Whitworth
Rochdale
Ol12
Secretary NameMrs Alice Margaret Dee
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 Longacres Drive
Whitworth
Rochdale
Ol12
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Pkf (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,086
Current Liabilities£130,209

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2008Statement of affairs with form 4.19 (6 pages)
8 July 2008Appointment of a voluntary liquidator (4 pages)
23 June 2008Registered office changed on 23/06/2008 from unit 3 sandfield industrial estate dodgson street rochdale OL16 5SJ (1 page)
19 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 October 2006Particulars of mortgage/charge (31 pages)
3 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 June 2002New director appointed (2 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 February 2002Registered office changed on 12/02/02 from: 24 broad street salford manchester M6 5BY (1 page)
22 November 2001Registered office changed on 22/11/01 from: sandywood depot lumns lane swinton manchester M27 8LN (1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 31/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
14 August 1998Return made up to 31/05/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 November 1996Full accounts made up to 30 April 1996 (7 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 February 1996Full accounts made up to 30 April 1995 (7 pages)
25 May 1995Return made up to 31/05/95; full list of members (6 pages)
25 April 1995Full accounts made up to 30 April 1994 (4 pages)
22 May 1991Ad 07/05/91-10/05/91 £ si 9998@1=9998 £ ic 2/10000 (2 pages)