Company NameD R Trading Limited
Company StatusDissolved
Company Number07512064
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Wer Weronov
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityLatvian
StatusClosed
Appointed10 September 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameMr Mihails Semjonovs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityLatvian
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Director NameMr Andrius Jurgelis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed01 February 2012(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Director NameMr Jonathan Stone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Secretary NameMr Vasilijs Kvitovs
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleCompany Director
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Secretary NameMr John Stone
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleCompany Director
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Director NameMr Sean Hanley
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Secretary NameSecretary Aigars Juksinskis
StatusResigned
Appointed01 February 2014(3 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 February 2014)
RoleCompany Director
Correspondence Address53 Kingsway
Goole
North Humberside
DN14 5HE
Director NameMr Aigars Jukinskis
Date of BirthMay 1985 (Born 38 years ago)
NationalityLatvian
StatusResigned
Appointed29 May 2014(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hereford Road
Pocklington Industrial Estate
Pocklington
York
YO42 1NR
Director NameAigars Juksinskis
Date of BirthMay 1985 (Born 38 years ago)
NationalityLatvian
StatusResigned
Appointed29 May 2014(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hereford Road Pocklington Industrial Estate
Pocklington
York East Riding
Yorkshire
YO42 1NR

Location

Registered AddressBegbies Traynor
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£46,175
Cash£23,412
Current Liabilities£186,638

Accounts

Latest Accounts28 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Notice of final account prior to dissolution (18 pages)
28 February 2017INSOLVENCY:Progress report ends 21/01/2017 (16 pages)
28 February 2017INSOLVENCY:Progress report ends 21/01/2017 (16 pages)
12 February 2016Registered office address changed from 2 Hereford Road Pocklington Industrial Estate Pocklington York YO42 1NR to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 2 Hereford Road Pocklington Industrial Estate Pocklington York YO42 1NR to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG on 12 February 2016 (2 pages)
9 February 2016Appointment of a liquidator (1 page)
9 February 2016Appointment of a liquidator (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
19 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
5 May 2015Termination of appointment of Aigars Juksinskis as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Aigars Juksinskis as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Aigars Jukinskis as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Aigars Jukinskis as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Aigars Jukinskis as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Aigars Juksinskis as a director on 1 May 2015 (1 page)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
28 October 2014Appointment of Mr Wer Weronov as a director on 10 September 2014 (2 pages)
28 October 2014Appointment of Mr Wer Weronov as a director on 10 September 2014 (2 pages)
5 June 2014Appointment of Aigars Juksinskis as a director (3 pages)
5 June 2014Appointment of Aigars Juksinskis as a director (3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 June 2014Appointment of Mr Aigars Jukinskis as a director (2 pages)
3 June 2014Appointment of Mr Aigars Jukinskis as a director (2 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(2 pages)
23 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(2 pages)
23 May 2014Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
23 May 2014Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Termination of appointment of Aigars Juksinskis as a secretary (1 page)
27 February 2014Termination of appointment of Aigars Juksinskis as a secretary (1 page)
17 February 2014Appointment of Secretary Aigars Juksinskis as a secretary (2 pages)
17 February 2014Appointment of Secretary Aigars Juksinskis as a secretary (2 pages)
2 January 2014Termination of appointment of Sean Hanley as a director (1 page)
2 January 2014Termination of appointment of Sean Hanley as a director (1 page)
10 October 2013Termination of appointment of Jonathan Stone as a director (2 pages)
10 October 2013Termination of appointment of Jonathan Stone as a director (2 pages)
4 October 2013Appointment of Mr Sean Hanley as a director (2 pages)
4 October 2013Appointment of Mr Sean Hanley as a director (2 pages)
4 October 2013Termination of appointment of Jonathan Stone as a director (1 page)
4 October 2013Termination of appointment of Jonathan Stone as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Mr John Stone on 28 May 2012 (2 pages)
28 May 2012Termination of appointment of Vasilijs Kvitovs as a secretary (1 page)
28 May 2012Director's details changed for Mr John Stone on 28 May 2012 (2 pages)
28 May 2012Termination of appointment of Vasilijs Kvitovs as a secretary (1 page)
27 May 2012Appointment of Mr Vasilijs Kvitovs as a secretary (1 page)
27 May 2012Termination of appointment of John Stone as a secretary (1 page)
27 May 2012Termination of appointment of John Stone as a secretary (1 page)
27 May 2012Appointment of Mr Vasilijs Kvitovs as a secretary (1 page)
21 May 2012Appointment of Mr John Stone as a director (2 pages)
21 May 2012Appointment of Mr John Stone as a director (2 pages)
21 May 2012Termination of appointment of Andrius Jurgelis as a director (1 page)
21 May 2012Termination of appointment of Andrius Jurgelis as a director (1 page)
15 May 2012Appointment of Mr John Stone as a secretary (1 page)
15 May 2012Appointment of Mr John Stone as a secretary (1 page)
29 February 2012Termination of appointment of Mihails Semjonovs as a director (1 page)
29 February 2012Termination of appointment of Mihails Semjonovs as a director (1 page)
27 February 2012Appointment of Mr Andrius Jurgelis as a director (2 pages)
27 February 2012Appointment of Mr Andrius Jurgelis as a director (2 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Incorporation (22 pages)
1 February 2011Incorporation (22 pages)