D S T (Uk) Limited

DataGardener
dissolved

D S T (uk) Limited

04386980Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

05/03/2002

Company Age

24 years

Directors

3

Employees

SIC Code

47429

Risk

Company Overview

Registration, classification & business activity

D S T (uk) Limited (04386980) is a private limited with share capital incorporated on 05/03/2002 (24 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47429 - retail sale of telecommunications equipment other than mobile telephones.

Private Limited With Share Capital
SIC: 47429
Incorporated 05/03/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2018
Resolution
Category:Resolution
Date:06-02-2018
Resolution
Category:Resolution
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Resolution
Category:Resolution
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Legacy
Category:Mortgage
Date:04-06-2008
Legacy
Category:Mortgage
Date:04-06-2008
Legacy
Category:Annual Return
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2007
Legacy
Category:Annual Return
Date:05-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:22-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2006
Legacy
Category:Officers
Date:27-09-2005
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Mortgage
Date:17-09-2005
Legacy
Category:Annual Return
Date:18-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Mortgage
Date:05-08-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Annual Return
Date:20-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2003
Legacy
Category:Annual Return
Date:20-07-2003
Legacy
Category:Capital
Date:17-07-2003
Legacy
Category:Officers
Date:22-03-2002
Legacy
Category:Officers
Date:22-03-2002
Legacy
Category:Officers
Date:19-03-2002
Legacy
Category:Officers
Date:19-03-2002
Incorporation Company
Category:Incorporation
Date:05-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2017
Filing Date22/12/2016
Latest Accounts31/03/2016

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA