Company NameD.C.Forwarding Limited
Company StatusDissolved
Company Number08717200
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years (closed 04 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameDavid Cooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Garage Kitty Brewster Bridge
Bedlington
Northumberland
NE22 7BS

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 November 2016Registered office address changed from Riverside Garage Kitty Brewster Bridge Bedlington Northumberland NE22 7BS to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr David Cooper on 8 September 2016 (2 pages)
8 November 2016Director's details changed for Mr David Cooper on 8 September 2016 (2 pages)
8 November 2016Registered office address changed from Riverside Garage Kitty Brewster Bridge Bedlington Northumberland NE22 7BS to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 November 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of David Cooper as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr David Cooper as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of David Cooper as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr David Cooper as a director on 23 June 2015 (2 pages)
22 June 2015Director's details changed for David Cooper on 1 January 2015 (2 pages)
22 June 2015Director's details changed for David Cooper on 1 January 2015 (2 pages)
22 June 2015Director's details changed for David Cooper on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)