Company NameDual Carriage Limited
DirectorJohn Samuel Parkinson
Company StatusDissolved
Company Number02831337
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Previous NameParkinson's Trailer Repairs Limited

Business Activity

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

Directors

Director NameMr John Samuel Parkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleRoad Haulier
Country of ResidenceUnited Kingdom
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Secretary NameChristopher Peter Cain
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFountain Courtt
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,281,000
Gross Profit£1,162,000
Net Worth-£50,000
Cash£2,000
Current Liabilities£2,654,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (6 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2000Notice of Constitution of Liquidation Committee (2 pages)
1 December 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Statement of affairs (11 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Registered office changed on 02/11/99 from: dual carriage albion house 30 james street liverpool L2 7SY (1 page)
22 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Particulars of mortgage/charge (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (17 pages)
13 July 1998Return made up to 29/06/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 April 1997Return made up to 29/06/96; no change of members (4 pages)
28 April 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
26 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)