Company NameA And K Despatch Ltd
Company StatusDissolved
Company Number05517517
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date18 March 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMary Vasey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(2 days after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2010)
RoleExpress Transport
Correspondence Address2 Pikestone Close
Washington
Tyne & Wear
NE38 0QE
Secretary NameJohn Vasey
NationalityBritish
StatusClosed
Appointed14 June 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 18 March 2010)
RoleCompany Director
Correspondence Address22 Rickleton Village Centre
Rickleton Rickleton
Washington
NE38 9ET
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Turnover£91,512
Gross Profit£4,938
Net Worth-£20,643
Cash£651
Current Liabilities£35,203

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Final Gazette dissolved following liquidation (1 page)
18 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
18 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
18 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Statement of affairs (11 pages)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Statement of affairs (11 pages)
2 August 2007Registered office changed on 02/08/07 from: 47 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
2 August 2007Registered office changed on 02/08/07 from: 47 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
25 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 February 2007Registered office changed on 22/02/07 from: 9 phoenix road crowther industrail estate washington tyne & wear NE38 0AD (1 page)
22 February 2007Registered office changed on 22/02/07 from: 9 phoenix road crowther industrail estate washington tyne & wear NE38 0AD (1 page)
7 January 2007Registered office changed on 07/01/07 from: 2 pikestone close washington NE38 0QE (1 page)
7 January 2007Registered office changed on 07/01/07 from: 2 pikestone close washington NE38 0QE (1 page)
16 August 2006Registered office changed on 16/08/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
16 August 2006Registered office changed on 16/08/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
25 July 2005Incorporation (13 pages)
25 July 2005Incorporation (13 pages)