Company NameD.A. Law (Transport) Limited
Company StatusDissolved
Company Number05010183
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dean Anthony Law
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleDelivery Driver
Country of ResidenceUnited Kingdom
Correspondence Address111 Clifton Avenue
Stanley
Wakefield
West Yorkshire
WF3 4HB
Secretary NameAnn Law
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Belfry Court
Outwood
Wakefield
West Yorkshire
WF1 3TY
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressRushtons Insolvency Practitioners 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£442
Cash£5,799
Current Liabilities£53,847

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
29 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (7 pages)
29 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (7 pages)
3 June 2015Liquidators' statement of receipts and payments to 23 March 2015 (13 pages)
3 June 2015Liquidators' statement of receipts and payments to 23 March 2015 (13 pages)
3 June 2015Liquidators statement of receipts and payments to 23 March 2015 (13 pages)
5 April 2014Appointment of a voluntary liquidator (1 page)
5 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2014Statement of affairs with form 4.19 (6 pages)
31 March 2014Statement of affairs with form 4.19 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages)
21 January 2011Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages)
21 January 2011Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Registered office address changed from 20 Sheridan Street Outwood Wakefield Wf1 on 27 November 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Registered office address changed from 20 Sheridan Street Outwood Wakefield Wf1 on 27 November 2009 (1 page)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
14 August 2006Return made up to 08/01/06; full list of members (6 pages)
14 August 2006Return made up to 08/01/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (10 pages)
8 January 2004Incorporation (10 pages)