Company NameDHRS Transport Limited
Company StatusDissolved
Company Number06029198
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)
Previous NameDirect Haulage And Recovery Limited

Business Activity

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

Directors

Director NameMr Daniel Raymond Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Parlaunt Road
Langley
Slough
Berkshire
SL3 8AZ
Secretary NameMr John Paul Jasinski
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£22,955
Current Liabilities£28,987

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
6 October 2017Registered office address changed from Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 6 October 2017 (2 pages)
3 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-19
(1 page)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-19
(1 page)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Statement of affairs (8 pages)
3 October 2017Statement of affairs (8 pages)
23 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
23 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Director's details changed for Daniel Porter on 31 July 2014 (2 pages)
29 August 2014Director's details changed for Daniel Porter on 31 July 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY on 18 July 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
28 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 December 2008Secretary's change of particulars / john jasinski / 31/08/2008 (2 pages)
29 December 2008Secretary's change of particulars / john jasinski / 31/08/2008 (2 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 10 willow wood close burnham bucks SL1 8JD (1 page)
22 September 2008Registered office changed on 22/09/2008 from 10 willow wood close burnham bucks SL1 8JD (1 page)
23 January 2008Return made up to 14/12/07; full list of members (2 pages)
23 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)