Company Information for DOLPHIN EXPRESS WORLDWIDE LTD
UNIT 24 GATWICK INTERNATIONAL DISTRIBUTION CENTRE, COBHAM WAY, CRAWLEY, WEST SUSSEX, RH10 9RX,
|
Company Registration Number
04445554
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOLPHIN EXPRESS WORLDWIDE LTD | |
Legal Registered Office | |
UNIT 24 GATWICK INTERNATIONAL DISTRIBUTION CENTRE COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX Other companies in S40 | |
Company Number | 04445554 | |
---|---|---|
Company ID Number | 04445554 | |
Date formed | 2002-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 20:52:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY WINMILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH CATHELINE |
Company Secretary | ||
JEAN LOUIS ROBERT EMMANUEL CATHELINE |
Director | ||
JASON FAIRCLOUGH |
Director | ||
KERRY BRIEN |
Director | ||
JEFFREY HOWELL |
Company Secretary | ||
TIMOTHY JAMES DEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIR AND CARGO SERVICES (SCOTLAND) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
AIR AND CARGO SERVICES TRADING LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
AIR AND CARGO SERVICES (HOLDINGS) LIMITED | Director | 2004-11-12 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
CARGO WORLD LIMITED | Director | 1999-03-04 | CURRENT | 1980-12-11 | Active - Proposal to Strike off | |
AIR AND CARGO SERVICES LIMITED | Director | 1991-02-09 | CURRENT | 1945-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WINMILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC02 | Notification of Air and Cargo Services Limited as a person with significant control on 2017-05-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Deborah Catheline on 2016-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/16 FROM Brookdale 41 Clarence Road Chesterfield Derbyshire S40 1LH | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY WINMILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN LOUIS ROBERT EMMANUEL CATHELINE | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jean Louis Robert Emmanuel Catheline on 2009-10-01 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | REDEEM SHARES 12/09/05 | |
88(2)R | AD 12/09/05--------- £ SI 10@.1=1 £ IC 100/101 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 20/09/04 | |
RES13 | SUB DIV 20/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 20/09/04--------- £ SI 10@.1=1 £ IC 100/101 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOLPHIN EXPRESS WORLDWIDE LTD
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DOLPHIN EXPRESS WORLDWIDE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |