Company Name5D Limited
Company StatusDissolved
Company Number03034244
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Nirmal Singh Dhallu
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleInvestor
Correspondence AddressCopsley
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameSukhinderjit Kaur Dhallu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1995(3 months after company formation)
Appointment Duration13 years, 8 months (closed 17 February 2009)
RoleMarketing Manager
Correspondence AddressCopsley
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Secretary NameSukhinderjit Kaur Dhallu
NationalityBritish
StatusClosed
Appointed10 September 1997(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressCopsley
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameSukhinderjit Kaur Dhallu
NationalityBritish
StatusResigned
Appointed15 April 1995(4 weeks after company formation)
Appointment Duration2 months (resigned 17 June 1995)
RoleCompany Director
Correspondence Address36 Moss Lane
Cuddington
Northwich
Cheshire
CW8 2PT
Director NamePeter Seymour
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1997)
RoleRetired
Correspondence Address12 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ
Director NameDonald William Smith
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1997)
RoleRetired
Correspondence AddressBrookhill 28 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN
Director NameLily Marion Smith
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1997)
RoleRetired
Correspondence AddressBrookhill 28 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN
Secretary NameLily Marion Smith
NationalityBritish
StatusResigned
Appointed17 June 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1997)
RoleRetired
Correspondence AddressBrookhill 28 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN

Location

Registered AddressWinnington Hall Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
31 March 2005Return made up to 17/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 April 2002Return made up to 17/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 17/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Return made up to 17/03/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 17/03/97; no change of members (6 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Return made up to 17/03/96; full list of members (8 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Secretary resigned;new director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Accounting reference date notified as 31/03 (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 36 moss lane cuddington northwich cheshire CW8 2PT (1 page)
25 May 1995New secretary appointed (2 pages)
25 May 1995Secretary resigned (2 pages)
17 March 1995Incorporation (11 pages)