Company NameDurham Car Storage Ltd
Company StatusDissolved
Company Number05755438
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)
Dissolution Date30 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameGraham Gargett
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleManager
Correspondence AddressMill House
Littleburn
Langley Moor
Durham
DH7 8HJ
Secretary NameTrevor Carr
NationalityBritish
StatusClosed
Appointed01 March 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 October 2010)
RoleW Shoe Manager
Correspondence AddressMill House Littleburn
Langley Moor
Durham
DH7 8HJ
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressSwift House
6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,002,456
Gross Profit£59,910
Net Worth-£206,166
Cash£940
Current Liabilities£427,214

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
30 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
(1 page)
22 July 2009Statement of affairs with form 4.19 (8 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Statement of affairs with form 4.19 (8 pages)
6 July 2009Registered office changed on 06/07/2009 from littleburn road durham DH7 8HJ (1 page)
6 July 2009Registered office changed on 06/07/2009 from littleburn road durham DH7 8HJ (1 page)
19 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 June 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 June 2009Secretary's change of particulars / trevor carr / 01/05/2009 (1 page)
17 June 2009Director's Change of Particulars / graham gargett / 01/05/2009 / Post Town was: durham, now: langley moor; Region was: , now: durham (1 page)
17 June 2009Secretary's Change of Particulars / trevor carr / 01/05/2009 / HouseName/Number was: , now: mill house; Street was: 34 larchfield gardens, now: littleburn; Post Town was: crook, now: langley moor; Region was: county durham, now: durham; Post Code was: DL15 9LX, now: DH7 8HJ (1 page)
17 June 2009Director's change of particulars / graham gargett / 01/05/2009 (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Return made up to 24/03/08; full list of members (3 pages)
30 September 2008Return made up to 24/03/08; full list of members (3 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
24 March 2006Incorporation (14 pages)
24 March 2006Incorporation (14 pages)