Active
Company Information for ALAN DYAS LIMITED
C/O BELLSHIRE ACCOUNTANCY LTD, 23-27 BOLTON STREET, CHORLEY, PR7 3AA,
|
Company Registration Number
06215429
Private Limited Company
Active |
Company Name | |
---|---|
ALAN DYAS LIMITED | |
Legal Registered Office | |
C/O BELLSHIRE ACCOUNTANCY LTD 23-27 BOLTON STREET CHORLEY PR7 3AA Other companies in PR7 | |
Company Number | 06215429 | |
---|---|---|
Company ID Number | 06215429 | |
Date formed | 2007-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 15:09:00 |
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 |
---|---|---|
LINDA JEAN DYAS |
||
ALAN DYAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURT ASSOCIATES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-20 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Alan Dyas on 2019-04-16 | |
PSC04 | Change of details for Alan Dyas as a person with significant control on 2019-04-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Alan Dyas as a person with significant control on 2018-09-05 | |
CH01 | Director's details changed for Alan Dyas on 2018-09-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Alan Dyas on 2016-11-14 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Dyas on 2016-03-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Dyas on 2013-03-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA JEAN DYAS on 2013-03-07 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/08 | |
363s | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-19 |
Proposal to Strike Off | 2013-08-13 |
Proposal to Strike Off | 2012-08-14 |
Proposal to Strike Off | 2010-08-17 |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
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 ALAN DYAS LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ALAN DYAS LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALAN DYAS LIMITED | Event Date | 2014-08-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALAN DYAS LIMITED | Event Date | 2013-08-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALAN DYAS LIMITED | Event Date | 2012-08-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALAN DYAS LIMITED | Event Date | 2010-08-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALAN DYAS LIMITED | Event Date | 2009-08-18 |
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. |