Company NameDKL Services Ltd
Company StatusDissolved
Company NumberSC295385
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Arthur Coates
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(1 day after company formation)
Appointment Duration12 years, 7 months (closed 04 September 2018)
RoleLogistics Consultant
Country of ResidenceScotland
Correspondence Address57 Beechwood Road
Arbroath
Angus
DD11 4HU
Scotland
Secretary NameKaren Pyott Coates
NationalityBritish
StatusClosed
Appointed13 January 2006(1 day after company formation)
Appointment Duration12 years, 7 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address57 Beechwood Road
Arbroath
Angus
DD11 4HU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedklservices.co.uk

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Arthur Coates
33.33%
Ordinary
1 at £1Karen Pyott Coates
33.33%
Ordinary
1 at £1Lori Coates
33.33%
Ordinary

Financials

Year2014
Net Worth£72,207
Cash£96,881
Current Liabilities£53,874

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
16 May 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 August 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4
(3 pages)
28 August 2017Change of details for Mrs Karen Pyott Coates as a person with significant control on 6 October 2016 (2 pages)
28 August 2017Change of details for Mrs Karen Pyott Coates as a person with significant control on 6 October 2016 (2 pages)
28 August 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4
(3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for David Arthur Coates on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for David Arthur Coates on 27 January 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
23 January 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 January 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
11 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (9 pages)
12 January 2006Incorporation (9 pages)