Company NameDHP International Limited
Company StatusDissolved
Company Number03310129
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameReadco 159 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(5 years after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary NameMr Richard Peter Booth
NationalityBritish
StatusClosed
Appointed30 September 2002(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton
Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address61 Headingley Avenue
Headingley
Leeds
LS6 3ER
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameJeff Cooke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2000)
RoleBusiness Consultant
Correspondence Address57 Little Norton Lane
Sheffield
South Yorkshire
S8 8GB
Director NameMartin Hugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2000)
RoleBusiness Consultant
Correspondence Address29 Old Street
Sheffield
South Yorkshire
S2 5PR
Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton
Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Secretary NameLouise Kerr Ruse
NationalityBritish
StatusResigned
Appointed21 August 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleFinance Director
Correspondence AddressPatshull Hall
Burnhill Green
South Staffordshire
WV6 7HY
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressSaint Silas House
18 Moore Street
Sheffield
South Yorkshire
S3 7UW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Registered office changed on 27/02/01 from: alexandra house 5 broomfield road sheffield S10 2SE (1 page)
27 February 2001Return made up to 30/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
14 June 2000Full accounts made up to 31 March 1999 (12 pages)
29 February 2000Return made up to 30/01/00; full list of members (6 pages)
27 July 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
20 April 1998Return made up to 30/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/98
(6 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
3 June 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
21 May 1997Company name changed readco 159 LIMITED\certificate issued on 22/05/97 (2 pages)
30 January 1997Incorporation (23 pages)