Company NameDussart's Trophy Centre Limited
Company StatusDissolved
Company Number04205987
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlexander Coupland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleEngraver
Correspondence Address213 Maple Street
Ashington
Northumberland
NE63 0QW
Director NameMrs Micheline Dussart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Spinney
Middleton St. George
Darlington
County Durham
DL2 1HD
Secretary NameMrs Micheline Dussart
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Spinney
Middleton St. George
Darlington
County Durham
DL2 1HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Old Chapel, 181 Northgate
Darlington
County Durham
DL1 1UB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
30 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 34 station road ashington northumberland NE63 9UJ (1 page)
5 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 September 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
19 May 2005Return made up to 25/04/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 May 2003Return made up to 25/04/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
13 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 August 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
31 August 2001Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)