Company NameDavid Paul Trading Ltd
Company StatusDissolved
Company Number05219786
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDavid Paul Sykes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Secretary NameJoanne Sykes
NationalityBritish
StatusClosed
Appointed01 December 2004(3 months after company formation)
Appointment Duration6 years, 10 months (closed 11 October 2011)
RoleCivil Servant
Correspondence Address48 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Secretary NameDavid Paul Sykes
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
2 August 2010Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page)
13 July 2010Statement of affairs with form 4.19 (5 pages)
13 July 2010Statement of affairs with form 4.19 (5 pages)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-07
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 September 2008Return made up to 02/09/08; full list of members (3 pages)
11 September 2008Return made up to 02/09/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Return made up to 02/09/07; no change of members (6 pages)
12 September 2007Return made up to 02/09/07; no change of members (6 pages)
20 September 2006Return made up to 02/09/06; full list of members (6 pages)
20 September 2006Return made up to 02/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
30 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 02/09/05; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 02/09/05; full list of members (6 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Ad 02/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 September 2004Ad 02/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Incorporation (13 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Incorporation (13 pages)
2 September 2004Secretary resigned (1 page)