Company NameDILA Couriers Limited
Company StatusDissolved
Company Number04839552
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 4 months ago)
Dissolution Date12 January 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Martin Bennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleDriver
Correspondence Address53 Meadow Croft Court
Morley
Leeds
LS27 0LG
Director NameLisa Jane Bennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCourier
Correspondence Address53 Meadow Croft Court
Morley
Leeds
LS27 0LG
Secretary NameMr David Simmons
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Cherry Tree Rise
Long Lee
Keighley
West Yorkshire
BD21 4RU
Secretary NameLisa Jane Bennett
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCourier
Correspondence Address53 Meadow Croft Court
Morley
Leeds
LS27 0LG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address53 Meadowbrook Crescent
Morley
Leeds
LS27 0LG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£40,845
Gross Profit£26,196
Net Worth£3,371
Cash£1,984
Current Liabilities£4,960

Accounts

Latest Accounts31 July 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2007Return made up to 21/07/07; no change of members (7 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
17 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
17 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
15 September 2006Return made up to 21/07/06; full list of members (7 pages)
15 September 2006Return made up to 21/07/06; full list of members (7 pages)
11 July 2006Return made up to 21/07/05; full list of members (7 pages)
11 July 2006Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
14 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 September 2004Return made up to 21/07/04; full list of members (7 pages)
13 September 2004Return made up to 21/07/04; full list of members (7 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
21 July 2003Incorporation (9 pages)