Company NameC & D Services (UK) Ltd
Company StatusDissolved
Company Number03041868
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date15 July 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid John Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 day after company formation)
Appointment Duration2 years, 3 months (closed 15 July 1997)
RoleTransport Broker
Correspondence Address48 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Secretary NameChristine Margaret Williams
NationalityBritish
StatusClosed
Appointed05 April 1995(1 day after company formation)
Appointment Duration2 years, 3 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address48 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressHanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 April

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1996Voluntary strike-off action has been suspended (1 page)
7 August 1996Application for striking-off (1 page)
28 July 1996Return made up to 04/04/96; full list of members (6 pages)
21 April 1995Ad 05/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
21 April 1995Accounting reference date notified as 04/04 (1 page)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Incorporation (20 pages)