Company NameD P Commercial Limited
DirectorsDavid Perkins and Lisa Maltilda Perkins
Company StatusDissolved
Company Number02502725
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Perkins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleSoft Furnishings Retailer
Correspondence Address111 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameLisa Maltilda Perkins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleSoft Furnishings Retailer
Correspondence Address111 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameDavid Perkins
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address111 Wigton Lane
Leeds
West Yorkshire
LS17 8SH

Location

Registered AddressDeloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 February 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (3 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (6 pages)
13 August 1996Appointment of a voluntary liquidator (2 pages)
13 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1996Notice of Constitution of Liquidation Committee (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 146 new cavendish street london W1M 7FG (1 page)
29 July 1996Registered office changed on 29/07/96 from: cavendish house st andrews court burley street leeds LS3 1JY (1 page)
5 June 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
29 May 1996Return made up to 16/05/96; full list of members (6 pages)
4 April 1996Return made up to 16/05/95; full list of members (7 pages)
23 June 1995Accounts for a small company made up to 31 May 1994 (6 pages)