Billericay
Essex
CM12 0EQ
Director Name | Mr David George Salter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Mosbach Gardens Hutton Brentwood Essex CM13 2UW |
Director Name | Ms Karen Ann McLeavy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roy Edward Bowden 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (20 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (24 pages) |
9 March 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017 (2 pages) |
3 March 2017 | Statement of affairs with form 4.19 (10 pages) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of affairs with form 4.19 (10 pages) |
3 March 2017 | Resolutions
|
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
13 June 2016 | Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Roger Eric Frye as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Roger Eric Frye as a director on 1 June 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages) |
17 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages) |
17 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages) |
17 May 2016 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages) |
18 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
18 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
25 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 July 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 June 2014 | Company name changed dgs freight LTD\certificate issued on 17/06/14
|
17 June 2014 | Company name changed dgs freight LTD\certificate issued on 17/06/14
|
13 June 2014 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
13 June 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
13 June 2014 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
13 June 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages) |
18 June 2012 | Termination of appointment of David Salter as a director (1 page) |
18 June 2012 | Appointment of Mrs Karen Ann Mcleavy as a director (2 pages) |
18 June 2012 | Appointment of Mrs Karen Ann Mcleavy as a director (2 pages) |
18 June 2012 | Termination of appointment of David Salter as a director (1 page) |
16 March 2012 | Company name changed atlas pallet distribution LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed atlas pallet distribution LIMITED\certificate issued on 16/03/12
|
3 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr David George Salter on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr David George Salter on 28 May 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David George Salter on 21 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David George Salter on 21 January 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 June 2008 | Incorporation (18 pages) |
20 June 2008 | Incorporation (18 pages) |