Company NameDeadline Delivery Services Ltd
Company StatusDissolved
Company Number06495615
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Arthur Sommers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address40 Renaissance Way
Eastgate
Crewe
Cheshire
CW1 6HT
Director NameSusan Sommers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Renaissance Way
Eastgate
Crewe
Cheshire
CW1 6HT
Secretary NameSusan Sommers
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Renaissance Way
Eastgate
Crewe
Cheshire
CW1 6HT

Location

Registered Address40 Renaissance Way, Eastgate
Crewe
Cheshire
CW1 6HT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£11
Cash£1,258
Current Liabilities£1,269

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Arthur Sommers on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Arthur Sommers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Sommers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Sommers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Arthur Sommers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Sommers on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)