DPL REALISATIONS LIMITED

DPL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDPL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04611802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DPL REALISATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DPL REALISATIONS LIMITED located?

    Registered Office Address
    9 Reans Meadow
    Great Cambourne
    CB23 5AB Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DPL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOPILLO LIMITEDJan 07, 2003Jan 07, 2003
    ROLCO 177 LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for DPL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DPL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DPL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * 1 Windover Road Huntingdon Cambridgeshire PE29 7EF* on Jan 14, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed dunlopillo LIMITED\certificate issued on 09/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2013

    Change company name resolution on Mar 26, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 09, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Franciscus Van De Ven as a director

    1 pagesTM01

    Termination of appointment of Jons Hansson as a director

    1 pagesTM01

    Annual return made up to Dec 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Gordon Mitchell as a director

    1 pagesTM01

    Appointment of Mr Paul Roy Francis as a director

    2 pagesAP01

    Annual return made up to Dec 09, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Franciscus Gerardus Maria Van De Ven on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Gordon Mitchell on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Mr Jons Thomas Christer Hansson on Dec 21, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Director's details changed for Franciscus Gerardus Maria Van De Ven on Oct 28, 2009

    3 pagesCH01

    Who are the officers of DPL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Paul Roy
    Reans Meadow
    Great Cambourne
    CB23 5AB Cambridge
    9
    England
    Director
    Reans Meadow
    Great Cambourne
    CB23 5AB Cambridge
    9
    England
    EnglandBritishCompany Director163475790001
    BRAZIER, Frank Bernard
    31 St Judiths Lane
    Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    Secretary
    31 St Judiths Lane
    Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    British32088750001
    PAUL DAVID, Rooney
    3 Brookway
    Grasscroft Saddleworth
    OL4 4EU Oldham
    Lancashire
    Secretary
    3 Brookway
    Grasscroft Saddleworth
    OL4 4EU Oldham
    Lancashire
    BritishCompany Director86758600001
    SOUTHWELL, Nicholas Thomas
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    Secretary
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    BritishFinance Director239714960001
    ROLLITS COMPANY SECRETARIES LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Secretary
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    69634250002
    CHRISTENSON, Jan Peter Ernest
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    Director
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    SwedishDirector117237900002
    HANSSON, Jons Thomas Christer
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    SwedenSwedishDirector146077730001
    LUDDINGTON, Stephen John
    30 Ursula Street
    SW11 3DW London
    Director
    30 Ursula Street
    SW11 3DW London
    EnglandBritishManaging Director93474940002
    MITCHELL, Gordon
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    United KingdomBritishCo Director43341530003
    NEWSTEAD, Patrick John Michael
    Newlands 257 Huddersfield Road
    Thongsbridge
    HD7 2TX Huddersfield
    West Yorkshire
    Director
    Newlands 257 Huddersfield Road
    Thongsbridge
    HD7 2TX Huddersfield
    West Yorkshire
    BritishCompany Director40921930001
    PAUL DAVID, Rooney
    3 Brookway
    Grasscroft Saddleworth
    OL4 4EU Oldham
    Lancashire
    Director
    3 Brookway
    Grasscroft Saddleworth
    OL4 4EU Oldham
    Lancashire
    BritishCompany Director86758600001
    SOUTHWELL, Nicholas Thomas
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    Director
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    EnglandBritishFinance Director239714960001
    VAN DE VEN, Franciscus Gerardus Maria
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    NetherlandsDutchCompany Director123199190001
    ROLLITS COMPANY FORMATIONS LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Director
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    68367360001

    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