Company NameDavid Sukert (Holdings) Limited
Company StatusDissolved
Company Number03734681
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years 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(4 years, 10 months 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(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 February 2004(4 years, 10 months 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 NameMrs Maralyn Sukert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSecretary
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
Appointed18 October 1999(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2004)
RoleMedia Buyer
Correspondence Address19 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameEmma Harris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2004)
RoleAccountant
Correspondence Address50 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMr David Sukert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressOckham House 4 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Secretary NameMrs Maralyn Sukert
NationalityBritish
StatusResigned
Appointed18 October 1999(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckham House 4 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Rowland & Co (Retail) Ltd
Whitehouse Industrial Estate
Rivington Road Preston Brook
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)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 April 2006Return made up to 17/03/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (13 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
7 December 2004Accounts for a small company made up to 2 February 2004 (5 pages)
2 June 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (12 pages)
24 February 2004Registered office changed on 24/02/04 from: 2/4 towngate leyland preston PR5 1FN (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004New director appointed (13 pages)
24 February 2004Director resigned (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 March 2003Return made up to 17/03/03; full list of members (9 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 May 2002Return made up to 17/03/02; full list of members (8 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 December 2001New director appointed (2 pages)
4 April 2001Return made up to 17/03/01; 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 (5 pages)
29 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
4 January 2000New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New secretary appointed (2 pages)
22 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
31 March 1999£ nc 100/100000 17/03/99 (1 page)
31 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Incorporation (15 pages)