Company NameDavid Rawson Driver Hire Ltd
Company StatusDissolved
Company Number04827277
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameDOLF Limited

Business Activity

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

Directors

Director NameDavid Rawson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 02 February 2016)
RoleDriver Hire
Country of ResidenceEngland
Correspondence Address64 Halesworth Road
Sheffield
South Yorkshire
S13 9AB
Secretary NameDianne Rawson
NationalityBritish
StatusClosed
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 02 February 2016)
RoleCompany Director
Correspondence Address64 Halesworth Road
Sheffield
South Yorkshire
S13 9AB
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NamePaul Rawson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 September 2008)
RoleLGV Driver
Correspondence Address64 Halesworth Road
Sheffield
South Yorkshire
S13 9AB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£13,498
Current Liabilities£18,111

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for David Rawson on 2 August 2010 (2 pages)
3 August 2010Director's details changed for David Rawson on 2 August 2010 (2 pages)
3 August 2010Director's details changed for David Rawson on 2 August 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2009Return made up to 09/07/09; full list of members (3 pages)
10 August 2009Return made up to 09/07/09; full list of members (3 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 February 2009Return made up to 09/07/08; full list of members (3 pages)
5 February 2009Return made up to 09/07/08; full list of members (3 pages)
23 September 2008Appointment terminated director paul rawson (1 page)
23 September 2008Appointment terminated director paul rawson (1 page)
17 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 July 2007Return made up to 09/07/07; no change of members (7 pages)
27 July 2007Return made up to 09/07/07; no change of members (7 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2006Return made up to 09/07/06; full list of members (6 pages)
18 August 2006Return made up to 09/07/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 March 2006Registered office changed on 10/03/06 from: 5 hendon street handsworth sheffield south yorkshire S13 9AX (1 page)
10 March 2006Registered office changed on 10/03/06 from: 5 hendon street handsworth sheffield south yorkshire S13 9AX (1 page)
23 July 2005Return made up to 09/07/05; full list of members (6 pages)
23 July 2005Return made up to 09/07/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(6 pages)
23 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
15 June 2004Registered office changed on 15/06/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
23 December 2003Company name changed dolf LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed dolf LIMITED\certificate issued on 23/12/03 (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
9 July 2003Incorporation (10 pages)
9 July 2003Incorporation (10 pages)