Company NameCD Bulk Limited
Company StatusDissolved
Company Number09115891
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Shiel Dods
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Charles Evan Shiel Dods
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Meadowfield Court Meadowfield
Ponteland
Newcastle Upon Tyne
NE20 9SD

Location

Registered AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Richard Shiel Dods
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Richard Shiel Dods on 7 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Richard Shiel Dods on 7 April 2015 (2 pages)
26 February 2015Appointment of Mr Richard Shiel Dods as a director on 9 February 2015 (2 pages)
26 February 2015Termination of appointment of Charles Evan Shiel Dods as a director on 9 February 2015 (1 page)
26 February 2015Appointment of Mr Richard Shiel Dods as a director on 9 February 2015 (2 pages)
26 February 2015Termination of appointment of Charles Evan Shiel Dods as a director on 9 February 2015 (1 page)
26 February 2015Appointment of Mr Richard Shiel Dods as a director on 9 February 2015 (2 pages)
26 February 2015Termination of appointment of Charles Evan Shiel Dods as a director on 9 February 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)