Company NameDJ McNichol Services Ltd
Company StatusDissolved
Company Number07629593
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Director

Director NameMr David McNichol
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address63 Danes Avenue
Hindley
Wigan
Lancashire
WN2 4EQ

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Mcnichol
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Current Liabilities£3,228

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
17 September 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 July 2017Notification of David Mcnichol as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 July 2017Notification of David Mcnichol as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 14 February 2017 (1 page)
8 June 2016Director's details changed for Mr David Mcnichol on 25 November 2015 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Director's details changed for Mr David Mcnichol on 25 November 2015 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from 3 Merefield Close Hindley Wigan WN2 3PT England on 19 October 2012 (1 page)
19 October 2012Director's details changed for Mr David Mcnichol on 1 January 2012 (2 pages)
19 October 2012Director's details changed for Mr David Mcnichol on 1 January 2012 (2 pages)
19 October 2012Director's details changed for Mr David Mcnichol on 1 January 2012 (2 pages)
19 October 2012Registered office address changed from 3 Merefield Close Hindley Wigan WN2 3PT England on 19 October 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)