Company NameD J Transport & Storage Ltd
Company StatusDissolved
Company Number04450959
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameGillian Lloyd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address3 Bullfinch Close
Halewood
Liverpool
Merseyside
Secretary NameMr Ian William Halliwell
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameMr Ian William Halliwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address68 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£80,789
Gross Profit£15,352
Net Worth£19,688
Cash£2,092
Current Liabilities£9,650

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Return made up to 29/05/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
20 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 June 2005Return made up to 29/05/05; full list of members (6 pages)
26 January 2005Return made up to 29/05/04; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 October 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
14 July 2003Return made up to 29/05/03; full list of members (6 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
12 July 2002Ad 29/05/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 July 2002New secretary appointed;new director appointed (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)