Company NameD.H.C. Containers Limited
Company StatusDissolved
Company Number01428533
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald William John Coles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Heights Farm Heights Lane
Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameNeil Gordon Kimber
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressBrown Elm Brown Hurst
Ovenden Wood
Halifax
West Yorkshire
HX2 0TR
Director NameHilary Ann Mitrovic
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Secretary NameHilary Ann Mitrovic
NationalityBritish
StatusClosed
Appointed31 March 1999(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Director NameMichelle Annette Bairstow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address8 Saltaire Road
Bingley
West Yorkshire
BD16 3EX
Secretary NameMichelle Annette Bairstow
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Saltaire Road
Bingley
West Yorkshire
BD16 3EX

Location

Registered AddressRiverdale House
Dockfield Road
Shipley West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£159,728

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 63 norwood ave shipley west yorkshire BD18 2AX (1 page)