Company NameDedicated Transport Services Limited
Company StatusDissolved
Company Number03521560
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Bruce Cairns
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(5 years, 1 month after company formation)
Appointment Duration4 years (closed 24 April 2007)
RoleTransport Manager
Correspondence Address42 Lanercost Park
East Cramlington
Northumberland
NE23 6RX
Director NameKeith Peart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleHaulage
Correspondence Address4 Leaholme Crescent
Blyth
Northumberland
NE24 5SF
Director NameAndrew Duncan Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleHaulage
Correspondence Address11 Esher Place
Cramlington
Northumberland
NE23 8JQ
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed10 March 1998(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAdi Unit Nelson Park West
Nelson Park Ind Est
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Turnover£671,236
Gross Profit£122,133
Net Worth£328,744
Cash£49,207
Current Liabilities£24,389

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2006Registered office changed on 06/07/06 from: 35 frederick street sunderland tyne and wear SR1 1LN (1 page)
6 July 2006Secretary resigned (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
26 May 2006Application for striking-off (1 page)
9 August 2005Return made up to 04/03/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
23 December 2004Director resigned (1 page)
9 September 2004Return made up to 04/03/04; full list of members (7 pages)
24 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
1 May 2003New director appointed (2 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 March 2002Return made up to 04/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 March 2001Full accounts made up to 31 March 2000 (10 pages)
14 March 2001Return made up to 04/03/01; full list of members (6 pages)
6 March 2000Return made up to 04/03/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1999Director resigned (1 page)
16 April 1998New director appointed (2 pages)
27 March 1998New secretary appointed (2 pages)
4 March 1998Incorporation (14 pages)