Company NameDepot South Limited
Company StatusDissolved
Company Number02144988
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 months ago)
Dissolution Date6 March 2017 (7 years, 1 month ago)
Previous NamesMartpark Limited and Gocold Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(27 years, 8 months after company formation)
Appointment Duration2 years (closed 06 March 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameAlfred Arthur Davis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1995)
RoleSales Manager
Correspondence Address9 Bendyshe Way
Barrington
Cambridge
Cambridgeshire
CB2 5RS
Director NameMr Nicholas Paul Davis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House
Stone Lane, Meldreth
Royston
Hertfordshire
SG8 6NZ
Secretary NameMr Nicholas Paul Davis
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House
Stone Lane, Meldreth
Royston
Hertfordshire
SG8 6NZ
Director NameAmanda Jane Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressCornwall House
2 Stone Lane Meldreth
Royston
Hertfordshire
SG8 6NZ
Director NameMrs Joanna Vivienne Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(14 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 January 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCornwall House
Stone Lane, Meldreth
Royston
Hertfordshire
SG8 6NZ
Director NameMr Eric Stephenson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NameMr Jonathan Almond
StatusResigned
Appointed19 January 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMr Ronald Paul Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NamePatricia Ada Rice
NationalityBritish
StatusResigned
Appointed28 February 2014(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 November 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 100
(6 pages)
1 November 2016Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 1 November 2016 (1 page)
25 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 October 2015Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 October 2015 (2 pages)
9 October 2015Registered office address changed from Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 October 2015 (2 pages)
8 October 2015Appointment of a voluntary liquidator (2 pages)
8 October 2015Statement of affairs with form 4.19 (6 pages)
13 July 2015Appointment of Mr Paul Victor Young as a director on 28 February 2015 (2 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(2 pages)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
11 November 2014Full accounts made up to 30 April 2014 (12 pages)
9 October 2014Termination of appointment of Patricia Ada Rice as a director on 30 July 2014 (1 page)
9 October 2014Termination of appointment of Patricia Ada Rice as a secretary on 30 July 2014 (1 page)
9 October 2014Termination of appointment of Paul Victor Young as a director on 30 July 2014 (1 page)
9 October 2014Termination of appointment of David Leonard Brind as a director on 30 July 2014 (1 page)
7 October 2014Company name changed gocold LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
25 April 2014Auditor's resignation (1 page)
11 March 2014Change of accounting reference date (3 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Appointment of Miss Patricia Ada Rice as a director (3 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY United Kingdom on 6 March 2014 (2 pages)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Termination of appointment of Eric Stephenson as a director (2 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY United Kingdom on 6 March 2014 (2 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 7 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 6 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 11 in full (4 pages)
18 February 2014Satisfaction of charge 4 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
18 February 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
27 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
9 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
9 May 2013Appointment of Mr Ronald Paul Duncan as a director (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Nicholas Davis as a secretary (1 page)
22 February 2012Appointment of Mr Eric Stephenson as a director (2 pages)
22 February 2012Registered office address changed from Station Yard High Street Meldreth Royston Hertfordshire SG8 6JR on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Frank Jeffery Stephenson as a director (2 pages)
22 February 2012Termination of appointment of Joanna Davis as a director (1 page)
22 February 2012Termination of appointment of Nicholas Davis as a director (1 page)
22 February 2012Appointment of Mr Jonathan Almond as a secretary (1 page)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Joanna Vivienne Davis on 19 May 2011 (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 23/04/09; full list of members (3 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 23/04/08; full list of members (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 23/04/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
23 June 2006Return made up to 23/04/06; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Return made up to 23/04/05; full list of members (2 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Return made up to 23/04/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2000 (13 pages)
21 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2002New director appointed (2 pages)
21 September 2001Full accounts made up to 31 December 1999 (14 pages)
6 August 2001Return made up to 23/04/01; full list of members (6 pages)
16 May 2000Return made up to 23/04/00; full list of members (4 pages)
16 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 July 1999Full accounts made up to 31 January 1999 (13 pages)
6 July 1999Return made up to 23/04/99; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 23/04/98; no change of members (4 pages)
10 May 1998Full accounts made up to 31 January 1998 (13 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
2 June 1997Full accounts made up to 31 January 1997 (14 pages)
28 May 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1996Full accounts made up to 31 January 1996 (16 pages)
28 April 1996Return made up to 23/04/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
22 May 1995Return made up to 23/04/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 January 1995 (28 pages)
26 August 1992Particulars of mortgage/charge (3 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
6 November 1987Company name changed martpark LIMITED\certificate issued on 09/11/87 (2 pages)
19 October 1987Memorandum and Articles of Association (5 pages)
19 October 1987Memorandum and Articles of Association (5 pages)
6 July 1987Incorporation (14 pages)