DP (FLEET) LTD
Overview
| Company Name | DP (FLEET) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04434696 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DP (FLEET) LTD?
- Printing n.e.c. (18129) / Manufacturing
Where is DP (FLEET) LTD located?
| Registered Office Address | Trusolv Ltd, Grove House Meridians Cross Ocean Village SO14 3TJ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DP (FLEET) LTD?
| Company Name | From | Until |
|---|---|---|
| DESIGNER PRINT LIMITED | May 09, 2002 | May 09, 2002 |
What are the latest accounts for DP (FLEET) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What is the status of the latest confirmation statement for DP (FLEET) LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 09, 2020 |
What are the latest filings for DP (FLEET) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2024 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Oct 27, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2022 | 14 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Jul 01, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR United Kingdom to Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on Mar 18, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 28 Albert Street Fleet Hampshire Englnd GU51 3RL to Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on May 02, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of DP (FLEET) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Colin Anthony | Secretary | 12 Tamworth Drive GU51 2UW Fleet Hampshire | British | 81581900001 | ||||||
| SMITH, Colin Anthony | Director | 12 Tamworth Drive GU51 2UW Fleet Hampshire | United Kingdom | British | 81581900001 | |||||
| WINNING, Paul Michael | Director | 67a Connaught Road GU51 3LP Fleet Hampshire | United Kingdom | British | 81944690002 | |||||
| ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 74312110004 | |||||||
| ONLINE NOMINEES LIMITED | Director | Octagon House Fir Road, Bramhall SK7 2NP Stockport Cheshire | 74190260014 |
Who are the persons with significant control of DP (FLEET) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Michael Winning | May 10, 2016 | Meridians Cross Ocean Village SO14 3TJ Southampton Trusolv Ltd, Grove House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin Anthony Smith | May 10, 2016 | Meridians Cross Ocean Village SO14 3TJ Southampton Trusolv Ltd, Grove House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does DP (FLEET) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0