Company NameDavid Sukert Limited
Company StatusDissolved
Company Number01157924
CategoryPrivate Limited Company
Incorporation Date23 January 1974(50 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(30 years after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(30 years after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleCo Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 February 2004(30 years after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Sukert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressOckham House 4 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Director NameMrs Maralyn Sukert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2004)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOckham House 4 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Secretary NameMrs Maralyn Sukert
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2004)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOckham House 4 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Director NameAimee Balcombe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(19 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 February 2004)
RoleRecruitment Consultant
Correspondence Address19 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameEmma Harris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(19 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 February 2004)
RoleAccountant
Correspondence Address50 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road Whitehouse Ind
Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
26 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: c/o l rowlandand co retail LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page)
7 December 2004Accounts for a small company made up to 2 February 2004 (6 pages)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (12 pages)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 2-4 towngate leyland preston PR5 1FN (1 page)
25 February 2004New director appointed (13 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 November 2003Return made up to 29/09/03; full list of members (8 pages)
10 December 2002Return made up to 29/09/02; full list of members (8 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 September 1996Return made up to 29/09/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 29/09/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
23 January 1974Incorporation (13 pages)