Company NameRay Dunscombe Haulage Limited
Company StatusDissolved
Company Number04795983
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date16 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMichelle Deborah Dunscombe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (closed 16 March 2023)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address4 New High Street
Buxton
Derbyshire
SK17 7NH
Director NameMrs Pauline Valerie Dunscombe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (closed 16 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address109 Spring Gardens
Buxton
Derbyshire
SK17 6BX
Secretary NameMrs Pauline Valerie Dunscombe
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (closed 16 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address109 Spring Gardens
Buxton
Derbyshire
SK17 6BX
Director NameKarl Raymond Dunscombe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2012)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address11a Honeysuckle Cottage
Smalldale
Derbyshire
SK17 8EA
Director NameMark Gary Dunscombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2008)
RoleHaulier
Correspondence Address59 Ferneydale Avenue
Buxton
Derbyshire
SK17 9LN
Director NameRaymond Dunscombe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 13 August 2012)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address109 Spring Gardens
Buxton
Derbyshire
SK17 6BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth-£7,366
Cash£6,204
Current Liabilities£24,918

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 15 May 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 501
(5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 501
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 501
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 501
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 501
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 501
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Termination of appointment of Raymond Dunscombe as a director (1 page)
30 April 2013Termination of appointment of Raymond Dunscombe as a director (1 page)
30 April 2013Termination of appointment of Raymond Dunscombe as a director (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Raymond Dunscombe as a director (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Termination of appointment of Karl Dunscombe as a director (1 page)
22 October 2012Termination of appointment of Karl Dunscombe as a director (1 page)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Karl Raymond Dunscombe on 11 June 2010 (2 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Michelle Deborah Dunscombe on 11 June 2010 (2 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Raymond Dunscombe on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Michelle Deborah Dunscombe on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Pauline Valerie Dunscombe on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Pauline Valerie Dunscombe on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Karl Raymond Dunscombe on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Raymond Dunscombe on 11 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (5 pages)
12 June 2009Return made up to 11/06/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 October 2008Appointment terminated director mark dunscombe (1 page)
2 October 2008Appointment terminated director mark dunscombe (1 page)
26 June 2008Return made up to 11/06/08; full list of members (5 pages)
26 June 2008Return made up to 11/06/08; full list of members (5 pages)
19 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 June 2007Return made up to 11/06/07; full list of members (4 pages)
11 June 2007Return made up to 11/06/07; full list of members (4 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 August 2006Return made up to 11/06/06; full list of members (4 pages)
16 August 2006Return made up to 11/06/06; full list of members (4 pages)
16 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 August 2005Return made up to 11/06/05; full list of members (9 pages)
1 August 2005Return made up to 11/06/05; full list of members (9 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 October 2004Return made up to 11/06/04; full list of members (9 pages)
21 October 2004Return made up to 11/06/04; full list of members (9 pages)
9 September 2004Ad 01/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
9 September 2004Ad 01/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)