Company NameDas Transport (Cottingham) Hull Ltd.
Company StatusDissolved
Company Number02950425
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Allen Shores
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressWestlyn
Dunswell Lane Dunswell
Hull
North Humberside
HU6 0AG
Secretary NameWendy Jayne Shores
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleSecretary
Correspondence AddressWestlyn
Dunswell Lane Dunswell
Hull
North Humberside
HU6 0AG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Allen Shores
50.00%
Ordinary
1 at £1Wendy Jayne Shores
50.00%
Ordinary

Financials

Year2014
Net Worth£60,589
Cash£7,936
Current Liabilities£562,653

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Administrator's progress report to 22 May 2012 (21 pages)
15 June 2012Administrator's progress report to 22 May 2012 (21 pages)
15 June 2012Notice of move from Administration to Dissolution (21 pages)
15 June 2012Notice of move from Administration to Dissolution on 22 May 2012 (21 pages)
4 January 2012Administrator's progress report to 1 December 2011 (23 pages)
4 January 2012Administrator's progress report to 1 December 2011 (23 pages)
4 January 2012Administrator's progress report to 1 December 2011 (23 pages)
15 December 2011Notice of appointment of receiver or manager (3 pages)
15 December 2011Notice of appointment of receiver or manager (3 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
9 August 2011Notice of deemed approval of proposals (1 page)
9 August 2011Notice of deemed approval of proposals (1 page)
6 July 2011Statement of administrator's proposal (24 pages)
6 July 2011Statement of administrator's proposal (24 pages)
13 June 2011Registered office address changed from South Yard Thomas Street Hedon Road Hull East Yorkshire HU9 1EH England on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from South Yard Thomas Street Hedon Road Hull East Yorkshire HU9 1EH England on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 June 2011 (2 pages)
10 June 2011Appointment of an administrator (1 page)
10 June 2011Appointment of an administrator (1 page)
11 March 2011Registered office address changed from Westlyn Dunswell Lane Dunswell Hull HU6 0AG on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Westlyn Dunswell Lane Dunswell Hull HU6 0AG on 11 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Director's details changed for David Allen Shores on 5 July 2010 (2 pages)
7 October 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
(4 pages)
7 October 2010Director's details changed for David Allen Shores on 5 July 2010 (2 pages)
7 October 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
(4 pages)
7 October 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
(4 pages)
7 October 2010Director's details changed for David Allen Shores on 5 July 2010 (2 pages)
19 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Return made up to 05/07/08; full list of members (3 pages)
12 September 2008Return made up to 05/07/08; full list of members (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 05/07/07; no change of members (6 pages)
25 July 2007Return made up to 05/07/07; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 05/07/06; full list of members (6 pages)
11 September 2006Return made up to 05/07/06; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 05/07/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 05/07/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 19/07/02; full list of members (6 pages)
23 October 2002Return made up to 19/07/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Return made up to 19/07/99; no change of members (4 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Return made up to 19/07/99; no change of members (4 pages)
25 July 1998Return made up to 19/07/98; full list of members (6 pages)
25 July 1998Return made up to 19/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 August 1997Return made up to 19/07/97; no change of members (4 pages)
21 August 1997Return made up to 19/07/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
3 August 1996Return made up to 19/07/96; no change of members (4 pages)
3 August 1996Return made up to 19/07/96; no change of members (4 pages)
11 March 1996Secretary's particulars changed (1 page)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 37 boulsworth avenue haworth park hull east yorkshire (1 page)
11 March 1996Secretary's particulars changed (1 page)
11 March 1996Registered office changed on 11/03/96 from: 37 boulsworth avenue haworth park hull east yorkshire (1 page)
26 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 August 1994New director appointed (3 pages)
9 August 1994New director appointed (2 pages)
2 August 1994New secretary appointed (2 pages)
2 August 1994New secretary appointed (2 pages)
19 July 1994Incorporation (15 pages)
19 July 1994Incorporation (15 pages)