Company NameDock Discharge Limited
DirectorsRichard Dunne and Patrick Josef McCann
Company StatusDissolved
Company Number04042441
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameStuart Joseph McCann
NationalityBritish
StatusCurrent
Appointed18 December 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address9 Bankholme Court
Tong
Bradford
West Yorkshire
BD4 0LR
Director NameRichard Dunne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address165 Smithyhill
Wibsey
Bradford
West Yorkshire
BD6 1JX
Director NamePatrick Josef McCann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address9 Bankholme Court
Bradford
West Yorkshire
BD4 0LR
Director NamePatrick Josef McCann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bankholme Court
Bradford
West Yorkshire
BD4 0LR
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameAntony Michael Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Calombe Place
Bradford
West Yorkshire
BD4 9DT
Secretary NamePatrick Josef McCann
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bankholme Court
Bradford
West Yorkshire
BD4 0LR

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2005Dissolved (1 page)
15 July 2005Liquidators statement of receipts and payments (5 pages)
15 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
25 April 2003Registered office changed on 25/04/03 from: unit 11, lessarna court bowling back lane bradford west yorkshire BD4 8ST (1 page)
22 April 2003Statement of affairs (5 pages)
6 October 2002Return made up to 28/07/02; full list of members (6 pages)
10 July 2002New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2001Return made up to 28/07/01; full list of members (6 pages)
5 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Incorporation (29 pages)