Company NameA & E Distribution Services Limited
Company StatusDissolved
Company Number03847416
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameReachtravel Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Lee Maurice Ducker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration22 years, 4 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgecliffe Farm Hunshelf Bank
Stocksbridge
Sheffield
S36 2BS
Secretary NameMrs Ann Ducker
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration22 years, 4 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Broomfield Lane
Stocksbridge
Sheffield
South Yorkshire
S36 2AQ
Director NameMr Maurice Arthur Ducker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Broomfield Lane
Stocksbridge
Sheffield
South Yorkshire
S36 2AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Lee Ducker
50.00%
Ordinary
25 at £1Mr Maurice Ducker
25.00%
Ordinary
25 at £1Mrs Ann Ducker
25.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 August 2018Director's details changed for Mr Lee Maurice Ducker on 10 August 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
19 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 23/09/08; full list of members (4 pages)
30 September 2009Return made up to 23/09/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 November 2007Return made up to 23/09/07; full list of members (8 pages)
26 November 2007Return made up to 23/09/07; full list of members (8 pages)
26 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
14 December 2006Return made up to 23/09/06; full list of members (7 pages)
14 December 2006Return made up to 23/09/06; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
19 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
10 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 23/09/04; full list of members (7 pages)
10 November 2004Return made up to 23/09/04; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 23/09/01; full list of members (6 pages)
27 September 2001Return made up to 23/09/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 November 2000Return made up to 23/09/00; full list of members (6 pages)
1 November 2000Return made up to 23/09/00; full list of members (6 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
5 November 1999Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
4 November 1999Company name changed reachtravel LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed reachtravel LIMITED\certificate issued on 05/11/99 (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
23 September 1999Incorporation (13 pages)
23 September 1999Incorporation (13 pages)