The Delivery Specialists Limited

DataGardener
dissolved

The Delivery Specialists Limited

04597616Private Limited With Share Capital

St Johns Terrace 11-15 New Road, Radcliffe, Manchester, M261LS
Incorporated

21/11/2002

Company Age

23 years

Directors

2

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

The Delivery Specialists Limited (04597616) is a private limited with share capital incorporated on 21/11/2002 (23 years old) and registered in manchester, M261LS. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 21/11/2002
M261LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2017
Liquidation Miscellaneous
Category:Insolvency
Date:12-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:23-09-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2015
Liquidation Miscellaneous
Category:Insolvency
Date:08-07-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:28-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:28-01-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-06-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-06-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-04-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-04-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-04-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-04-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-09-2012
Termination Secretary Company With Name
Category:Officers
Date:06-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Legacy
Category:Mortgage
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-09-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:14-07-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Mortgage
Date:19-03-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Annual Return
Date:04-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2006
Legacy
Category:Annual Return
Date:19-12-2005
Legacy
Category:Officers
Date:19-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2005
Legacy
Category:Mortgage
Date:21-09-2005
Legacy
Category:Officers
Date:25-05-2005
Legacy
Category:Mortgage
Date:06-04-2005
Legacy
Category:Mortgage
Date:06-04-2005
Legacy
Category:Annual Return
Date:16-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2004
Legacy
Category:Annual Return
Date:22-04-2004
Legacy
Category:Accounts
Date:15-01-2004
Legacy
Category:Mortgage
Date:24-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2003
Legacy
Category:Officers
Date:21-11-2002
Incorporation Company
Category:Incorporation
Date:21-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date01/05/2012
Latest Accounts30/06/2011

Trading Addresses

Pinewood Farm Shortthorn Road, Stratton Strawless, Norwich, Norfolk, NR105NT
St. Johns Terrace, 11-15 New Road, Radcliffe, Manchester, Lancashire, M261LSRegistered

Related Companies

1

Contact

St Johns Terrace 11-15 New Road, Radcliffe, Manchester, M261LS