Company NameDee Cee Freight Services Limited
Company StatusDissolved
Company Number02530977
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)
Dissolution Date11 February 2011 (13 years, 2 months ago)
Previous NameGroupvale Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Dennis Arthur Griffin
NationalityBritish
StatusClosed
Appointed14 July 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2011)
RoleLogistics
Country of ResidenceEngland
Correspondence Address5 The Hampstead
Redcar
Cleveland
TS10 2PN
Director NameColin John Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 1997)
RoleTransport Manager
Correspondence Address28 Cleveland Street
Normanby
Middlesbrough
Cleveland
TS6 0LU
Director NameMr Dennis Arthur Griffin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2007)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address5 The Hampstead
Redcar
Cleveland
TS10 2PN
Director NameLeslie Anthony Harriman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RoleCompany Director
Correspondence Address56 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EA
Secretary NameMr Dennis Arthur Griffin
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Hampstead
Redcar
Cleveland
TS10 2PN
Director NameDavid Alan Tyson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 23 April 2007)
RoleAccountant
Correspondence Address20 Turnberry Grove
Hartlepool
Cleveland
TS27 3PX
Director NameAndrew Malcolm Peart
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address51 The Hawthorns
Riccall
York
YO19 6NZ
Director NameMiss Carole Simmons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address87 Nickstream Lane
Darlington
County Durham
DL3 0DQ
Director NameMr Kevin Paul Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2009)
RoleLogistics
Country of ResidenceEngland
Correspondence AddressNo 9 Lady Mantle Close
Hartlepool
Cleveland
TS26 0QD
Secretary NameMiss Carole Simmons
NationalityBritish
StatusResigned
Appointed05 December 2007(17 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 July 2008)
RoleCompany Director
Correspondence Address87 Nickstream Lane
Darlington
County Durham
DL3 0DQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£1,401,912
Gross Profit£302,343
Net Worth-£43,502
Cash£1
Current Liabilities£459,121

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 February 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators statement of receipts and payments to 8 June 2010 (7 pages)
28 June 2010Liquidators statement of receipts and payments to 8 June 2010 (7 pages)
28 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (7 pages)
16 June 2009Appointment of a voluntary liquidator (2 pages)
16 June 2009Statement of affairs with form 4.19 (10 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-09
(1 page)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Appointment of a voluntary liquidator (2 pages)
16 June 2009Statement of affairs with form 4.19 (10 pages)
28 May 2009Registered office changed on 28/05/2009 from the cargo terminal tees dock road middlesbrough cleveland TS6 6UE (1 page)
28 May 2009Registered office changed on 28/05/2009 from the cargo terminal tees dock road middlesbrough cleveland TS6 6UE (1 page)
12 March 2009Appointment Terminated Director kevin bell (1 page)
12 March 2009Appointment terminated director kevin bell (1 page)
5 November 2008Return made up to 14/08/08; full list of members (6 pages)
5 November 2008Return made up to 14/08/08; full list of members (6 pages)
8 October 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
8 October 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 July 2008Appointment Terminate, Director And Secretary Carole Simmons Logged Form (1 page)
25 July 2008Appointment terminate, director and secretary carole simmons logged form (1 page)
18 July 2008Appointment terminate, director and secretary carole simmons logged form (1 page)
18 July 2008Secretary appointed dennis arthur griffin (2 pages)
18 July 2008Director's change of particulars / kevin bell / 14/07/2008 (1 page)
18 July 2008Secretary appointed dennis arthur griffin (2 pages)
18 July 2008Director's Change of Particulars / kevin bell / 14/07/2008 / HouseName/Number was: , now: no 9; Street was: 1 willow flats, now: lady mantle close; Area was: watercress close, now: ; Post Code was: TS26 0QX, now: TS26 0QD (1 page)
18 July 2008Appointment Terminate, Director And Secretary Carole Simmons Logged Form (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
24 August 2007Return made up to 14/08/07; full list of members (3 pages)
24 August 2007Return made up to 14/08/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
11 May 2007Ad 11/05/07--------- £ si [email protected]=200 £ ic 101/301 (1 page)
11 May 2007Ad 11/05/07--------- £ si [email protected]=200 £ ic 101/301 (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
1 September 2006Return made up to 14/08/06; full list of members (3 pages)
1 September 2006Return made up to 14/08/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
21 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 October 2003Return made up to 14/08/03; full list of members (7 pages)
15 October 2003Return made up to 14/08/03; full list of members (7 pages)
13 August 2003Resolutions
  • RES13 ‐ Issue share 20/08/02
(1 page)
13 August 2003Statement of rights attached to allotted shares (2 pages)
13 August 2003Ad 20/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 August 2003Statement of rights attached to allotted shares (2 pages)
13 August 2003Resolutions
  • RES13 ‐ Issue share 20/08/02
(1 page)
13 August 2003Ad 20/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
8 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: webb road skippers lane industrial estate south bank middlesborough cleveland TS6 6HD (1 page)
8 August 2000Registered office changed on 08/08/00 from: webb road skippers lane industrial estate south bank middlesborough cleveland TS6 6HD (1 page)
31 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 August 1998Return made up to 14/08/98; full list of members (6 pages)
25 August 1998Return made up to 14/08/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
29 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
26 August 1997Return made up to 14/08/97; full list of members (6 pages)
26 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Return made up to 14/08/96; full list of members (6 pages)
23 August 1996Return made up to 14/08/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 14/08/95; full list of members (6 pages)
18 August 1995Return made up to 14/08/95; full list of members (6 pages)
12 July 1995Registered office changed on 12/07/95 from: cleveland wharves dock street middlesbrough cleveland TS2 1QL (1 page)
12 July 1995Registered office changed on 12/07/95 from: cleveland wharves dock street middlesbrough cleveland TS2 1QL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 August 1990Incorporation (13 pages)
14 August 1990Incorporation (13 pages)