DPL REALISATIONS LIMITED
Overview
Company Name | DPL REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04611802 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DPL REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
DUNLOPILLO LIMITED | Jan 07, 2003 | Jan 07, 2003 |
ROLCO 177 LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for DPL REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for DPL REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for DPL REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * 1 Windover Road Huntingdon Cambridgeshire PE29 7EF* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed dunlopillo LIMITED\certificate issued on 09/04/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Franciscus Van De Ven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jons Hansson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon Mitchell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Roy Francis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Franciscus Gerardus Maria Van De Ven on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Mitchell on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jons Thomas Christer Hansson on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Director's details changed for Franciscus Gerardus Maria Van De Ven on Oct 28, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of DPL REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANCIS, Paul Roy | Director | Reans Meadow Great Cambourne CB23 5AB Cambridge 9 England | England | British | Company Director | 163475790001 | ||||
BRAZIER, Frank Bernard | Secretary | 31 St Judiths Lane Sawtry PE28 5XE Huntingdon Cambridgeshire | British | 32088750001 | ||||||
PAUL DAVID, Rooney | Secretary | 3 Brookway Grasscroft Saddleworth OL4 4EU Oldham Lancashire | British | Company Director | 86758600001 | |||||
SOUTHWELL, Nicholas Thomas | Secretary | 2 Tabley Gardens SK6 7JY Marple Cheshire | British | Finance Director | 239714960001 | |||||
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||
CHRISTENSON, Jan Peter Ernest | Director | Sanekullavagen 8 Malmoe Se 21774 Sweden | Swedish | Director | 117237900002 | |||||
HANSSON, Jons Thomas Christer | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Sweden | Swedish | Director | 146077730001 | ||||
LUDDINGTON, Stephen John | Director | 30 Ursula Street SW11 3DW London | England | British | Managing Director | 93474940002 | ||||
MITCHELL, Gordon | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | United Kingdom | British | Co Director | 43341530003 | ||||
NEWSTEAD, Patrick John Michael | Director | Newlands 257 Huddersfield Road Thongsbridge HD7 2TX Huddersfield West Yorkshire | British | Company Director | 40921930001 | |||||
PAUL DAVID, Rooney | Director | 3 Brookway Grasscroft Saddleworth OL4 4EU Oldham Lancashire | British | Company Director | 86758600001 | |||||
SOUTHWELL, Nicholas Thomas | Director | 2 Tabley Gardens SK6 7JY Marple Cheshire | England | British | Finance Director | 239714960001 | ||||
VAN DE VEN, Franciscus Gerardus Maria | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Netherlands | Dutch | Company Director | 123199190001 | ||||
ROLLITS COMPANY FORMATIONS LIMITED | 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