Company NameUSDL Limited
Company StatusDissolved
Company Number06377653
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

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 David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleGarment Sales Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Brook Lane, Timperley
Altrincham
Cheshire
WA15 6RS
Director NameMr Ronald Edward McLaverty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMiss Hilda Ann Sykes
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address138 Royle Green Road
Northenden
Manchester
Lancashire
M22 4LD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address806 Hyde Road
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

1 at £1David Luke LTD
50.00%
Ordinary
1 at £1Uniform & Sportswear Distributors LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
9 October 2013Termination of appointment of Hilda Ann Sykes as a secretary on 17 December 2012 (1 page)
9 October 2013Termination of appointment of Hilda Ann Sykes as a secretary on 17 December 2012 (1 page)
9 October 2013Termination of appointment of Hilda Ann Sykes as a secretary on 17 December 2012 (1 page)
9 October 2013Termination of appointment of Hilda Ann Sykes as a secretary on 17 December 2012 (1 page)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 7 October 2011 (1 page)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 November 2008Accounts made up to 30 September 2008 (5 pages)
25 November 2008Accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
16 November 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
21 September 2007Incorporation (14 pages)
21 September 2007Incorporation (14 pages)