Company NameCustom Delivery Service Limited
Company StatusDissolved
Company Number06551978
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Arnold Wilson Freeman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Greensmith Way
Westhoughton
Bolton
Lancashire
BL5 3BR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkgates
Bury New Road, Prestwich
Manchester
Lancashire
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr David Arnold Wilson Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£1,158
Current Liabilities£12,738

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 February 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr David Arnold Wilson Freeman on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr David Arnold Wilson Freeman on 1 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2009Appointment terminated director company directors LIMITED (1 page)
31 March 2009Director appointed mr david arnold wilson freeman (1 page)
1 April 2008Incorporation (16 pages)