D.P. COLLECTIONS LIMITED
Overview
| Company Name | D.P. COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07059518 |
| 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 D.P. COLLECTIONS LIMITED?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is D.P. COLLECTIONS LIMITED located?
| Registered Office Address | The Island House The Island Midsomer Norton BA3 2DZ Radstock |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D.P. COLLECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for D.P. COLLECTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for D.P. COLLECTIONS 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 | ||||||||||
Termination of appointment of Paul Emery as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Emery on May 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Emery on Feb 05, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Paul Emery as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2009
| 4 pages | SH01 | ||||||||||
Appointment of Darren Robert Plunknett as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Stephens as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Graham Stephens as a director | 2 pages | TM01 | ||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||
Who are the officers of D.P. COLLECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUNKNETT, Darren Robert | Director | Stratton Road Holcombe BA3 5ED Bath 4 Old Manor Estate Somerset | United Kingdom | British | Director | 147348030001 | ||||
| EMERY, Paul | Director | Gurney Slade BA3 4TQ Radstock Jade Cottage United Kingdom | United Kingdom | British | Director | 138187940003 | ||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 United Kingdom | Wales | British | Director | 100220980001 |
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