Company NameD & K Transport And Leasing Limited
Company StatusDissolved
Company Number02385261
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 10 months ago)
Dissolution Date26 September 2012 (11 years, 6 months ago)
Previous NameOptsar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kenneth Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendor Hawkwell
Stamfordham
Newcastle Upon Tyne
NE18 0QT
Secretary NameMr David Michael Nichols
NationalityBritish
StatusClosed
Appointed18 June 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameDavid George Kennerley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Church Chare
Elland Mews Ponteland
Newcastle Upon Tyne
NE20 9XT
Director NameTerence David Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1995)
RoleTransport Manager
Correspondence Address4 The Gables
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AQ
Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1D & K Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,119
Cash£3,282
Current Liabilities£1,443,054

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2012Termination of appointment of Richard Norman Mills Brown as a director on 31 July 2012 (2 pages)
13 September 2012Termination of appointment of Richard Brown as a director (2 pages)
27 June 2012Administrator's progress report to 30 May 2012 (9 pages)
27 June 2012Administrator's progress report to 22 June 2012 (9 pages)
27 June 2012Administrator's progress report to 30 May 2012 (9 pages)
27 June 2012Administrator's progress report to 22 June 2012 (9 pages)
26 June 2012Notice of move from Administration to Dissolution on 22 June 2012 (9 pages)
26 June 2012Notice of move from Administration to Dissolution (9 pages)
12 January 2012Administrator's progress report to 30 November 2011 (19 pages)
12 January 2012Administrator's progress report to 30 November 2011 (19 pages)
11 January 2012Administrator's progress report to 30 November 2011 (19 pages)
11 January 2012Administrator's progress report to 30 November 2011 (19 pages)
3 January 2012Notice of extension of period of Administration (1 page)
3 January 2012Notice of extension of period of Administration (1 page)
5 August 2011Administrator's progress report to 16 July 2011 (19 pages)
5 August 2011Administrator's progress report to 16 July 2011 (19 pages)
5 May 2011Statement of affairs with form 2.14B (4 pages)
5 May 2011Statement of affairs with form 2.14B (4 pages)
6 April 2011Notice of deemed approval of proposals (28 pages)
6 April 2011Notice of deemed approval of proposals (28 pages)
15 March 2011Statement of administrator's proposal (28 pages)
15 March 2011Statement of administrator's proposal (28 pages)
28 January 2011Registered office address changed from Hadrian House Beaminster Way East Airport Industrial Estate Kenton Newcastle upon Tyne NE3 2ER on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Hadrian House Beaminster Way East Airport Industrial Estate Kenton Newcastle upon Tyne NE3 2ER on 28 January 2011 (2 pages)
25 January 2011Appointment of an administrator (1 page)
25 January 2011Appointment of an administrator (1 page)
2 June 2010Director's details changed for Mr Kenneth Brown on 11 May 2010 (2 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 June 2010Director's details changed for Mr Kenneth Brown on 11 May 2010 (2 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 11/05/08; full list of members (5 pages)
29 July 2008Return made up to 11/05/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
24 August 2007Return made up to 11/05/07; full list of members (7 pages)
24 August 2007Return made up to 11/05/07; full list of members (7 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 June 2006Return made up to 11/05/06; full list of members (8 pages)
19 June 2006Return made up to 11/05/06; full list of members (8 pages)
2 July 2005Return made up to 11/05/05; full list of members (8 pages)
2 July 2005Return made up to 11/05/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 11/05/04; full list of members (8 pages)
16 June 2004Return made up to 11/05/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
16 June 2003Return made up to 11/05/03; full list of members (8 pages)
16 June 2003Return made up to 11/05/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 11/05/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 11/05/01; full list of members (6 pages)
18 June 2001Return made up to 11/05/01; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (13 pages)
2 August 2000Full accounts made up to 31 March 2000 (13 pages)
2 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
2 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 September 1998 (14 pages)
25 April 1999Full accounts made up to 30 September 1998 (14 pages)
14 January 1998Full accounts made up to 30 September 1997 (13 pages)
14 January 1998Full accounts made up to 30 September 1997 (13 pages)
19 May 1997Return made up to 11/05/97; no change of members (4 pages)
19 May 1997Return made up to 11/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Full accounts made up to 30 September 1996 (13 pages)
18 July 1996Full accounts made up to 6 October 1995 (11 pages)
18 July 1996Full accounts made up to 6 October 1995 (11 pages)
18 July 1996Full accounts made up to 6 October 1995 (11 pages)
7 May 1996Return made up to 11/05/96; full list of members (6 pages)
7 May 1996Return made up to 11/05/96; full list of members (6 pages)
10 November 1995Director resigned (1 page)
10 November 1995Director resigned (2 pages)
19 July 1995Accounts made up to 30 September 1994 (1 page)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 May 1994Return made up to 11/05/94; full list of members (5 pages)
29 July 1991Return made up to 18/06/91; full list of members (7 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1989Memorandum and Articles of Association (8 pages)
27 September 1989Memorandum and Articles of Association (8 pages)