Runcorn
Cheshire
WA7 1XJ
Secretary Name | Balwinder Singh Sekhon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(6 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 October 2010) |
Role | Company Director |
Correspondence Address | 36 Walsingham Drive Runcorn Cheshire WA7 1XJ |
Director Name | Narinder Sekhon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 October 2010) |
Role | Company Director |
Correspondence Address | 36 Walsingham Drive Runcorn Cheshire WA7 1XJ |
Director Name | Jagraj Singh Dhillon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 37 Clifton Road Runcorn WA7 4TA |
Director Name | Harinjinder Dhillon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 37 Clifton Road Runcorn Cheshire WA7 4TA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
12 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment of a voluntary liquidator (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 17 lagrange arcade church square st helens merseyside WA10 1BN (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 17 lagrange arcade church square st helens merseyside WA10 1BN (1 page) |
29 January 2008 | £ nc 1000/500000 31/03/07 (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | £ nc 1000/500000 31/03/07 (1 page) |
29 January 2008 | Ad 31/03/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Ad 31/03/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: unit 6 green oaks centre widnes cheshire WA8 6UD (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: unit 6 green oaks centre widnes cheshire WA8 6UD (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: unit 15 green oaks shopping centre widnes WA8 6UB (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: unit 15 green oaks shopping centre widnes WA8 6UB (1 page) |
30 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members
|
18 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 28/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 28/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (14 pages) |
21 March 2001 | Incorporation (14 pages) |