Company NameD P I Damp Detection Limited
DirectorsDavid Bernard Clayton and Leslie Bernard Clayton
Company StatusDissolved
Company Number03327886
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)

Directors

Director NameDavid Bernard Clayton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleDamp Proofer
Correspondence Address2 Chestnut Court
Pinxton
Derbyshire
Director NameLeslie Bernard Clayton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleDamp Proofer
Correspondence Address14 Willow Close
Selston
Nottingham
NG16 6RP
Secretary NameLeslie Bernard Clayton
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleDamp Proofer
Correspondence Address14 Willow Close
Selston
Nottingham
NG16 6RP
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Statement of affairs (8 pages)
20 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Registered office changed on 09/02/98 from: 28A sadler gate derby DE1 3NL (1 page)
25 July 1997Director's particulars changed (1 page)
30 April 1997Ad 06/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
5 March 1997Incorporation (18 pages)