UKBizDB.co.uk

D S T (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D S T (uk) Limited. The company was founded 22 years ago and was given the registration number 04386980. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:D S T (UK) LIMITED
Company Number:04386980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2002
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary17 July 2015Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director17 July 2015Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director17 July 2015Active
3b, Burrell Road, Prenton, CH42 8NH

Secretary15 August 2005Active
18 Cherry Tree Mews, Heswall, CH60 5RB

Secretary25 May 2004Active
Rock Mount, Thorsway, Wirral, CH48 2JJ

Secretary05 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2002Active
Unit 10, Centenary Park, Coronet Way, Salford, England, M50 1RE

Director17 July 2015Active
3b, Burrell Road, Prenton, CH42 8NH

Director05 March 2002Active
Rock Mount, Thorsway, Wirral, CH48 2JJ

Director05 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 2002Active

People with Significant Control

Big Red Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10 Centenary Park, Coronet Way, Salford, England, M50 1RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-18Gazette

Gazette dissolved liquidation.

Download
2022-08-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2018-02-06Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-06Resolution

Resolution.

Download
2017-03-22Resolution

Resolution.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Resolution

Resolution.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person director company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Officers

Appoint person secretary company with name date.

Download
2015-07-17Officers

Appoint person director company with name date.

Download
2015-07-17Officers

Appoint person director company with name date.

Download
2015-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.