Company NameDuport International Limited
Company StatusDissolved
Company Number05837041
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameDuport UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jingang Yu
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed28 May 2013(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Appleford Drive
Manchester
M8 8XA
Director NameMasood Akhtar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Peakdale Avenue
Manchester
M8 5QB
Secretary NameKhan Afghan Michankhail
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Esmond Road
Manchester
M8 9LX
Director NameMohammad Azhar Ali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year after company formation)
Appointment Duration10 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address287 Withington Road
Manchester
Lancashire
M21 0ZA
Secretary NameOmar Akhtar
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address25 Peakdale Avenue
Manchester
Lancashire
M8 5QB
Director NameMr Waqar Ahmed Zafar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Greatstone Road
Stretford
Manchester
M16 0HA
Secretary NameMohammad Azhar Ali
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 May 2011)
RoleCompany Director
Correspondence Address287 Withington Road
Manchester
Lancashire
M21 0ZA
Director NameMr Zhongming Huang
Date of BirthJune 1959 (Born 64 years ago)
NationalityChines
StatusResigned
Appointed01 August 2012(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Empire Street
Cheetham Hill
Manchester
M8 1JH

Location

Registered Address5 Appleford Drive
Manchester
M8 8XA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2009
Turnover£1,148,259
Gross Profit£80,336
Net Worth£51
Cash£6,560
Current Liabilities£339,940

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2015Completion of winding up (1 page)
10 September 2015Dissolution deferment (1 page)
2 September 2014Order of court to wind up (2 pages)
17 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Registered office address changed from 30 Empire Street Cheetham Hill Manchester M8 1JH on 11 June 2013 (1 page)
28 May 2013Appointment of Mr Jingang Yu as a director (2 pages)
28 May 2013Termination of appointment of Zhongming Huang as a director (1 page)
13 August 2012Appointment of Mr Zhongming Huang as a director (2 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2011Termination of appointment of Mohammad Ali as a secretary (2 pages)
19 May 2011Termination of appointment of Waqar Zafar as a director (2 pages)
19 May 2011Registered office address changed from 28 a Bury New Road Manchester M8 8FR on 19 May 2011 (2 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1,000
(11 pages)
11 October 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1,000
(11 pages)
7 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 05/06/08; full list of members (6 pages)
23 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
20 May 2008Appointment terminated director mohammad ali (1 page)
20 May 2008Director appointed waqar ahmed zafar (2 pages)
20 May 2008Appointment terminated secretary omar akhtar (1 page)
20 May 2008Secretary appointed mohammad azhar ali (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 23 c/o accounts direct 23 sherborne street cheetham manchester M8 8HF (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: commerce house 54 derby street manchester M8 8HF (1 page)
6 August 2007Return made up to 05/06/07; full list of members (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
2 November 2006Company name changed duport uk LIMITED\certificate issued on 02/11/06 (2 pages)
5 June 2006Incorporation (12 pages)