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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 17 July 2015 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 17 July 2015 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 17 July 2015 | Active |
3b, Burrell Road, Prenton, CH42 8NH | Secretary | 15 August 2005 | Active |
18 Cherry Tree Mews, Heswall, CH60 5RB | Secretary | 25 May 2004 | Active |
Rock Mount, Thorsway, Wirral, CH48 2JJ | Secretary | 05 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2002 | Active |
Unit 10, Centenary Park, Coronet Way, Salford, England, M50 1RE | Director | 17 July 2015 | Active |
3b, Burrell Road, Prenton, CH42 8NH | Director | 05 March 2002 | Active |
Rock Mount, Thorsway, Wirral, CH48 2JJ | Director | 05 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-06 | Resolution | Resolution. | Download |
2017-03-22 | Resolution | Resolution. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Resolution | Resolution. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Officers | Appoint person secretary company with name date. | Download |
2015-07-17 | Officers | Appoint person director company with name date. | Download |
2015-07-17 | Officers | Appoint person director company with name date. | Download |
2015-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.