Company NameDoc-Yu-Store Limited
Company StatusDissolved
Company Number05788964
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Derek Whatling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(3 months after company formation)
Appointment Duration7 years, 3 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Secretary NameMrs Anne Stephanie Whatling
NationalityBritish
StatusClosed
Appointed24 July 2006(3 months after company formation)
Appointment Duration7 years, 3 months (closed 22 October 2013)
RoleAdministrator
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address1 Holland Park
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Mr Derek Whatling
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
6 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
31 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 6 April 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
13 November 2008Accounts made up to 31 August 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Accounts made up to 31 August 2007 (1 page)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from unit 1B evans business centre deeside industrial estate chester flintshire CH5 2JZ (1 page)
8 May 2008Secretary's change of particulars / anne whatling / 08/05/2008 (2 pages)
8 May 2008Secretary's Change of Particulars / anne whatling / 08/05/2008 / Date of Birth was: none, now: 25-Dec-1947; Title was: , now: mrs; Middle Name/s was: , now: stephanie; HouseName/Number was: , now: 3; Street was: 3 aldersey close, now: aldersey close; Area was: , now: saughall; Occupation was: , now: administrator (2 pages)
8 May 2008Registered office changed on 08/05/2008 from unit 1B evans business centre deeside industrial estate chester flintshire CH5 2JZ (1 page)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 February 2007Accounts made up to 31 August 2006 (1 page)
15 August 2006Registered office changed on 15/08/06 from: redhill house hope street saltney chester cheshire CH4 8BU (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: redhill house hope street saltney chester cheshire CH4 8BU (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
15 August 2006Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 July 2006Registered office changed on 31/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 July 2006Secretary resigned (1 page)
21 April 2006Incorporation (12 pages)
21 April 2006Incorporation (12 pages)