Company NameA D Shiels Driving Services Ltd
Company StatusDissolved
Company Number09837234
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Director

Director NameMr Arthur Duncan Shiels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Jubilee Road
Haslingden
Rossendale
Lancashire
BB4 4DD

Location

Registered Address1 Alberto Street
Stockton On Tees
Cleveland
TS18 2BQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TS United Kingdom to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TS United Kingdom to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
16 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Arthur Duncan Shiels on 22 October 2015 (2 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 10
(27 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 10
(27 pages)