Deer Park Sourcing Limited
Private Limited Company
Deer Park Sourcing Limited
45 Baginton Road
Styechale
Coventry
West Midlands
CV3 6JX
Company Name | Deer Park Sourcing Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08397669 |
---|
Incorporation Date | 11 February 2013 |
---|
Dissolution Date | 20 December 2016 (active for 3 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 28 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 45 Baginton Road Styechale Coventry West Midlands CV3 6JX |
Shared Address | This company shares its address with 5 other companies |
Constituency | Coventry South |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | Coventry |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 October 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 September 2016 | Application to strike the company off the register | 3 pages |
---|
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 | 6 pages |
---|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—