Company NameDistributor Exchange Services Limited
Company StatusDissolved
Company Number04595042
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameGerard Desmond Kelly
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 27 March 2018)
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Canada Close
Fearnhead
Warrington
WA2 0DG
Director NamePamela Kelly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 27 March 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Canada Close
Warrington
Cheshire
WA2 0DG
Secretary NamePamela Kelly
NationalityBritish
StatusClosed
Appointed29 April 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 27 March 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Canada Close
Warrington
Cheshire
WA2 0DG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Gerard Desmond Kelly
66.00%
Ordinary
34 at £1Pamela Kelly
34.00%
Ordinary

Financials

Year2014
Net Worth-£1,357
Cash£10,983
Current Liabilities£17,232

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Pamela Kelly on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Gerard Desmond Kelly on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Gerard Desmond Kelly on 20 November 2009 (2 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Pamela Kelly on 20 November 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 19/11/07; full list of members (2 pages)
3 December 2007Return made up to 19/11/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2005Return made up to 19/11/05; full list of members (2 pages)
20 December 2005Return made up to 19/11/05; full list of members (2 pages)
16 December 2005Return made up to 19/11/04; full list of members (2 pages)
16 December 2005Return made up to 19/11/04; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 November 2002Registered office changed on 22/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 November 2002Incorporation (12 pages)
19 November 2002Incorporation (12 pages)