Company NameDAVE Appleby Transport Limited
Company StatusDissolved
Company Number07957143
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Michael Appleby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMr Patrick Sellars
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Michael Appleby
100.00%
Ordinary

Financials

Year2014
Net Worth£14,192
Cash£13,500
Current Liabilities£18,847

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
6 January 2014Termination of appointment of Patrick Sellars as a director (1 page)
6 January 2014Termination of appointment of Patrick Sellars as a director (1 page)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Director's details changed for Mr David Michael Appleby on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Mr Patrick Sellars on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Mr Patrick Sellars on 1 April 2012 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr David Michael Appleby on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Mr Patrick Sellars on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Mr David Michael Appleby on 1 April 2012 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)