Company NameConsolidated Distribution Services Ltd
Company StatusDissolved
Company Number06063475
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMaureen Dodds
NationalityBritish
StatusClosed
Appointed07 June 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressThe Corner House
1 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Michael Crapper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House
1 Dore Road
Sheffield
S17 3NA
Director NameRichard Emerson Dodds
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
1 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Corner House
1 Dore Road
Sheffield
S17 3NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

2 at £1Maureen Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth£8,524
Cash£8,325
Current Liabilities£116

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (4 pages)
14 June 2016Application to strike the company off the register (4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
31 December 2014Termination of appointment of Richard Emerson Dodds as a director on 13 October 2014 (1 page)
31 December 2014Appointment of Mr Michael Crapper as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Michael Crapper as a director on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Richard Emerson Dodds as a director on 13 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 August 2012Amended accounts made up to 31 July 2011 (4 pages)
2 August 2012Amended accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Richard Emerson Dodds on 25 January 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Richard Emerson Dodds on 25 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
9 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
9 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
4 April 2008Prev sho from 31/01/2008 to 31/01/2007 (1 page)
4 April 2008Capitals not rolled up (2 pages)
4 April 2008Prev sho from 31/01/2008 to 31/01/2007 (1 page)
4 April 2008Capitals not rolled up (2 pages)
28 February 2008Return made up to 24/01/08; full list of members (3 pages)
28 February 2008Return made up to 24/01/08; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 June 2007Secretary resigned (1 page)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)