Company NameDakin Transport Ltd
Company StatusDissolved
Company Number08378405
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMr David Charles Dakin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleTruck Driver
Country of ResidenceEngland
Correspondence Address13 Bempton Close
Offerton
Stockport
Cheshire
SK2 5XQ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Charles Dakin
100.00%
Ordinary

Financials

Year2014
Net Worth£8,227
Cash£24,995
Current Liabilities£90,499

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 July 2013Delivered on: 5 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
7 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
19 February 2014Registered office address changed from Woodheahd House 44-46 Market Street Hyde Cheshire SK14 1AH on 19 February 2014 (1 page)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from Woodheahd House 44-46 Market Street Hyde Cheshire SK14 1AH on 19 February 2014 (1 page)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
7 August 2013Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages)
5 July 2013Registration of charge 083784050001 (23 pages)
5 July 2013Registration of charge 083784050001 (23 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)