Company NameD Riley Driving Services Ltd
Company StatusDissolved
Company Number08438695
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMr David Riley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address7 Parker Way
Congleton
Cheshire
CW12 4WL

Location

Registered Address7 Parker Way
Congleton
Cheshire
CW12 4WL
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1David Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,124

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
5 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to 7 Parker Way Congleton Cheshire CW12 4WL on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to 7 Parker Way Congleton Cheshire CW12 4WL on 5 February 2016 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 21 July 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 23 January 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Registered office address changed from Eagle House E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Eagle House E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2014 (1 page)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)