Company NameDavyhulme Convenience Store Limited
Company StatusDissolved
Company Number05506875
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameDaveyhulme Convenience Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Indrani Nanayakkara
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Lostock Road
Urmston
Manchester
M41 0TA
Secretary NameChamathka Nanayakkara
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address177a Broadway
Manchester
Lancashire
M41 7NW
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address138 Lostock Road
Urmston
Manchester
M41 0TA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

50 at £1Charitha Nanayakkara
50.00%
Ordinary
25 at £1Chamathka Nanayakkara
25.00%
Ordinary
25 at £1Indrani Nanayakkara
25.00%
Ordinary

Financials

Year2014
Net Worth£11,590
Cash£19,393
Current Liabilities£7,829

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Registered office address changed from 177 Broadway Urmston Manchester M41 7NW to 138 Lostock Road Urmston Manchester M41 0TA on 11 August 2014 (1 page)
11 August 2014Director's details changed for Indrani Nanayakkara on 1 May 2014 (2 pages)
11 August 2014Director's details changed for Indrani Nanayakkara on 1 May 2014 (2 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Termination of appointment of Chamathka Nanayakkara as a secretary (1 page)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Director's details changed for Indrani Nanayakkara on 13 July 2010 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 August 2008Return made up to 13/07/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 13/07/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 13/07/06; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Registered office changed on 10/10/05 from: c/o aims accountants jubilee school bury old road manchester greater manchester M7 4QY (1 page)
10 October 2005Secretary's particulars changed (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
29 July 2005Company name changed daveyhulme convenience store lim ited\certificate issued on 29/07/05 (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 July 2005Secretary resigned (1 page)
13 July 2005Incorporation (18 pages)