Company NameDBS Haulage Limited
DirectorsCiaran Robert Donnelly and Claire Louise Scanlon
Company StatusLiquidation
Company Number07412372
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Ciaran Robert Donnelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Heyes Road
Timperley
Altrincham
Cheshire
WA15 6EN
Director NameClaire Louise Scanlon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairywell Drive
Sale
Cheshire
M33 3RX

Location

Registered AddressClive House
Clive Street
Bolton
Lancs
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£196
Cash£18,852
Current Liabilities£188,750

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due2 November 2016 (overdue)

Filing History

5 March 2014Order of court to wind up (2 pages)
27 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Previous accounting period shortened from 10 April 2012 to 31 March 2012 (1 page)
11 July 2012Previous accounting period extended from 31 October 2011 to 10 April 2012 (1 page)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)