Company NameD H Logistics Ltd
Company StatusDissolved
Company Number04851360
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date24 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameCatherine Mary Parker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 24 June 2011)
RoleAccounts Clerk
Correspondence Address20 Douglas Chase
Stoneclough
Radcliffe
Manchester
M26 1RT
Director NameMr Ralph Simon Parker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 24 June 2011)
RoleOperations Manager
Correspondence Address20 Douglas Chase
Stoneclough
Radcliffe
Manchester
M26 1RT
Secretary NameCatherine Mary Parker
NationalityBritish
StatusClosed
Appointed15 May 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 24 June 2011)
RoleAccounts Clerk
Correspondence Address20 Douglas Chase
Stoneclough
Radcliffe
Manchester
M26 1RT
Director NameDavid Hilton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTransport
Correspondence Address15 Moss Bank Close
Astley Bridge
Bolton
BL1 6PH
Secretary NameMark Buckley
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTransport Police
Correspondence Address12 Peterborough Walk
Bolton
Greater Manchester
BL1 2JJ
Director NameWilliam McMurray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 days after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleTransport
Correspondence Address831 Moss Bank Way
Bolton
Lancashire
BL1 5SN
Director NameAndrew Mark Buckley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2008)
RoleOperations Manager
Correspondence Address12 Peterborough Walk
Bolton
Lancashire
BL1 2JJ
Secretary NameAngela Hilton
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2008)
RoleAccounts Manager
Correspondence Address15 Moss Bank Close
Astley Bridge
Bolton
BL1 6PH
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,839
Current Liabilities£171,923

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2011Final Gazette dissolved following liquidation (1 page)
24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
20 August 2008Statement of affairs with form 4.19 (9 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Statement of affairs with form 4.19 (9 pages)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
(1 page)
6 August 2008Registered office changed on 06/08/2008 from unit D6 europa trading estate stoneclough road kearsley greater manchester M26 1GG (1 page)
6 August 2008Registered office changed on 06/08/2008 from unit D6 europa trading estate stoneclough road kearsley greater manchester M26 1GG (1 page)
16 May 2008Director and secretary appointed catherine mary parker (1 page)
16 May 2008Appointment Terminated Secretary angela hilton (1 page)
16 May 2008Appointment Terminated Director david hilton (1 page)
16 May 2008Appointment terminated secretary angela hilton (1 page)
16 May 2008Director and secretary appointed catherine mary parker (1 page)
16 May 2008Appointment terminated director david hilton (1 page)
16 May 2008Director appointed ralph simon parker (1 page)
16 May 2008Director appointed ralph simon parker (1 page)
26 February 2008Appointment Terminated Director andrew buckley (1 page)
26 February 2008Appointment terminated director andrew buckley (1 page)
31 August 2007Return made up to 30/07/07; full list of members (2 pages)
31 August 2007Return made up to 30/07/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 August 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 August 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007Registered office changed on 25/03/07 from: unit 10A brownlow business park tennyson street bolton greater manchester BL1 3DX (1 page)
25 March 2007Registered office changed on 25/03/07 from: unit 10A brownlow business park tennyson street bolton greater manchester BL1 3DX (1 page)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
1 October 2003Registered office changed on 01/10/03 from: 15 moss bank close astley bridge greter manchester BL1 6PH (1 page)
1 October 2003Registered office changed on 01/10/03 from: 15 moss bank close astley bridge greter manchester BL1 6PH (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
30 July 2003Incorporation (12 pages)
30 July 2003Incorporation (12 pages)