DUNSCAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DUNSCAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072687

Incorporation date

26/06/1995

Size

-

Contacts

Registered address

Registered address

No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon22/11/2016
Final Gazette dissolved following liquidation
dot icon22/08/2016
Return of final meeting in a members' voluntary winding up
dot icon07/01/2016
Declaration of solvency
dot icon07/01/2016
Appointment of a voluntary liquidator
dot icon07/01/2016
Resolutions
dot icon27/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mario Gosselin on 2015-07-02
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon15/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon23/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mario Gosselin on 2012-06-27
dot icon25/06/2012
Termination of appointment of Donald Cayouette as a director
dot icon21/06/2012
Resolutions
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Alan Breckin as a director
dot icon02/03/2011
Termination of appointment of Alan Breckin as a secretary
dot icon19/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2010
Registered office address changed from Ashburton House Ashburton Road West Manchester Lancashire M17 1RY on 2010-08-11
dot icon28/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon22/07/2010
Director's details changed for Alan Leslie Breckin on 2010-07-23
dot icon22/07/2010
Secretary's details changed for Alan Leslie Breckin on 2010-07-23
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon14/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 27/06/07; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2007
Registered office changed on 06/01/07 from: springside mills belmont road, bromley cross, bolton lancashire BL7 9QX
dot icon05/07/2006
Return made up to 27/06/06; full list of members
dot icon06/02/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2004-12-26
dot icon07/07/2005
Return made up to 27/06/05; full list of members
dot icon09/06/2005
Full accounts made up to 2003-12-27
dot icon06/01/2005
Director resigned
dot icon28/10/2004
Delivery ext'd 3 mth 27/12/03
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon28/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon25/05/2004
Secretary resigned;director resigned
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon16/05/2004
Group of companies' accounts made up to 2003-04-04
dot icon26/01/2004
Return made up to 27/06/03; full list of members
dot icon21/12/2003
Return made up to 27/06/02; full list of members
dot icon07/07/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon07/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Return made up to 27/06/01; full list of members
dot icon21/12/2000
Director resigned
dot icon06/11/2000
Return made up to 27/06/00; full list of members
dot icon05/11/2000
Return made up to 27/06/99; full list of members
dot icon17/10/2000
Full group accounts made up to 2000-03-31
dot icon13/01/2000
Full group accounts made up to 1999-03-31
dot icon16/09/1999
Director resigned
dot icon04/08/1999
Registered office changed on 05/08/99 from: 71 princess street manchester M2 4HL
dot icon30/01/1999
Full group accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 27/06/98; no change of members
dot icon05/05/1998
Particulars of mortgage/charge
dot icon26/03/1998
Full group accounts made up to 1997-03-31
dot icon19/07/1997
Return made up to 27/06/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-03-31
dot icon22/09/1996
Return made up to 27/06/96; full list of members
dot icon02/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Ad 26/04/96--------- £ si 349998@1=349998 £ ic 2/350000
dot icon02/05/1996
Memorandum and Articles of Association
dot icon02/05/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon17/04/1996
Certificate of change of name
dot icon10/04/1996
Memorandum and Articles of Association
dot icon10/04/1996
£ nc 100/350000 04/04/96
dot icon10/04/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
Secretary resigned;director resigned
dot icon10/04/1996
Director resigned
dot icon26/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrell, Jeremy Peter
Nominee Secretary
27/06/1995 - 04/04/1996
36
Dunn, Christopher Frank
Nominee Director
27/06/1995 - 04/04/1996
82
Orrell, Jeremy Peter
Nominee Director
27/06/1995 - 04/04/1996
79
Boobier, Alan Edward
Secretary
04/04/1996 - 14/05/2004
3
Breckin, Alan Leslie
Secretary
14/05/2004 - 28/02/2011
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNSCAR HOLDINGS LIMITED

DUNSCAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/06/1995 with the registered office located at No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNSCAR HOLDINGS LIMITED?

toggle

DUNSCAR HOLDINGS LIMITED is currently Dissolved. It was registered on 26/06/1995 and dissolved on 22/11/2016.

Where is DUNSCAR HOLDINGS LIMITED located?

toggle

DUNSCAR HOLDINGS LIMITED is registered at No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJ.

What does DUNSCAR HOLDINGS LIMITED do?

toggle

DUNSCAR HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUNSCAR HOLDINGS LIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved following liquidation.