Company NameDSM Transport Limited
Company StatusDissolved
Company Number05625897
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date25 July 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Mandy Williams
NationalityBritish
StatusClosed
Appointed20 February 2006(3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 July 2008)
RoleCompany Director
Correspondence Address7 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN
Director NameMr Stephen Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN
Director NameMr Stephen Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN
Secretary NameDavid Williams
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Skinners Way
Midway
Derbyshire
DE11 7NL
Director NameDavid Williams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 October 2006)
RoleCompany Director
Correspondence Address58 Skinners Way
Midway
Derbyshire
DE11 7NL

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2007Statement of affairs (6 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
11 March 2007Registered office changed on 11/03/07 from: unit 2, kiln way swadlincote derbyshire DE11 8ED (1 page)
5 December 2006Return made up to 16/11/06; full list of members (2 pages)
20 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
11 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
19 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)