Company NamePerry Sports Ltd
Company StatusDissolved
Company Number04184135
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBalwinder Singh Sekhon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(6 days after company formation)
Appointment Duration9 years, 6 months (closed 21 October 2010)
RoleCompany Director
Correspondence Address36 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Secretary NameBalwinder Singh Sekhon
NationalityBritish
StatusClosed
Appointed28 March 2001(6 days after company formation)
Appointment Duration9 years, 6 months (closed 21 October 2010)
RoleCompany Director
Correspondence Address36 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Director NameNarinder Sekhon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 21 October 2010)
RoleCompany Director
Correspondence Address36 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Director NameJagraj Singh Dhillon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address37 Clifton Road
Runcorn
WA7 4TA
Director NameHarinjinder Dhillon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address37 Clifton Road
Runcorn
Cheshire
WA7 4TA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
17 April 2008Statement of affairs with form 4.19 (7 pages)
17 April 2008Statement of affairs with form 4.19 (7 pages)
12 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2008Appointment of a voluntary liquidator (1 page)
12 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-28
(1 page)
12 March 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Registered office changed on 13/02/08 from: 17 lagrange arcade church square st helens merseyside WA10 1BN (1 page)
13 February 2008Registered 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 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008£ nc 1000/500000 31/03/07 (1 page)
29 January 2008Ad 31/03/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Ad 31/03/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Registered office changed on 12/10/07 from: unit 6 green oaks centre widnes cheshire WA8 6UD (1 page)
12 October 2007Registered office changed on 12/10/07 from: unit 6 green oaks centre widnes cheshire WA8 6UD (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Registered office changed on 30/05/06 from: unit 15 green oaks shopping centre widnes WA8 6UB (1 page)
30 May 2006Registered office changed on 30/05/06 from: unit 15 green oaks shopping centre widnes WA8 6UB (1 page)
30 May 2006Return made up to 21/03/06; full list of members (2 pages)
30 May 2006Return made up to 21/03/06; full list of members (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 21/03/05; full list of members (8 pages)
5 April 2005Return made up to 21/03/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2004Accounts for a small company made up to 31 March 2003 (9 pages)
23 July 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 March 2004Return made up to 21/03/04; full list of members (8 pages)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 28/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 28/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (14 pages)
21 March 2001Incorporation (14 pages)