Company NameD And V Trading Ltd
Company StatusDissolved
Company Number04786315
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDipak Kumar Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 02 April 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address75 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SN
Secretary NameJigisha Patel
NationalityBritish
StatusClosed
Appointed11 June 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address75 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

WebsiteIP

Location

Registered Address45-53 Chorley New Road
Bolton
Gtr Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Dipak Kumar Patel
50.00%
Ordinary
50 at £1Vimlaben Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£73,253
Cash£128,624
Current Liabilities£1,841

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
23 August 2017Notification of Vimlaben Patel as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Dipak Patel as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
30 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Dipak Kumar Patel on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Dipak Kumar Patel on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
3 July 2007Return made up to 04/06/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 July 2006Return made up to 04/06/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 June 2005Return made up to 04/06/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 June 2004Return made up to 04/06/04; full list of members (6 pages)
8 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
18 August 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
4 June 2003Incorporation (9 pages)