Company NameD P D Components Limited
Company StatusDissolved
Company Number04038070
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 8 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Davis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Director NameDavid Arthur Richard Lawley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(3 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 28 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Station Road
Buxworth
High Peak
Derbyshire
SK23 7NJ
Director NameDale Stuart Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 28 February 2012)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address24 Garden Place
Hawthorn Close
Horsham
West Sussex
RH12 2BD
Secretary NameMark Higham
NationalityBritish
StatusClosed
Appointed18 August 2006(6 years after company formation)
Appointment Duration5 years, 6 months (closed 28 February 2012)
RoleAccountant
Correspondence Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameDale Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleEngineer
Correspondence Address2 Manscombe Road
Torquay
Devon
TQ2 6SP
Secretary NameMr Robert Michael Berry
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Battle Green
Epworth
Doncaster
South Yorkshire
DN9 1JT

Location

Registered Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Director's details changed for David Arthur Richard Lawley on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Dale Stuart Edwards on 21 July 2010 (2 pages)
27 July 2010Director's details changed for David Arthur Richard Lawley on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Dale Stuart Edwards on 21 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 January 2009Secretary's Change of Particulars / mark higham / 21/07/2008 / HouseName/Number was: , now: 6; Street was: G6 mexborough business centre, now: south parade; Area was: college road, now: ; Post Town was: mexborough, now: doncaster; Post Code was: S64 9JP, now: DN1 2DY (1 page)
7 January 2009Return made up to 21/07/08; full list of members (4 pages)
7 January 2009Secretary's change of particulars / mark higham / 21/07/2008 (1 page)
7 January 2009Return made up to 21/07/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 August 2006New secretary appointed (1 page)
20 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
7 October 2005Return made up to 21/07/05; full list of members (3 pages)
7 October 2005Return made up to 21/07/05; full list of members (3 pages)
19 August 2005Amended accounts made up to 31 July 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 21/07/04; full list of members (8 pages)
25 August 2004Return made up to 21/07/04; full list of members (8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
15 October 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
10 August 2003Return made up to 21/07/03; full list of members (8 pages)
10 August 2003Return made up to 21/07/03; full list of members (8 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
31 July 2002Return made up to 21/07/02; full list of members (8 pages)
31 July 2002Return made up to 21/07/02; full list of members (8 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
5 June 2001Ad 02/04/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
5 June 2001Ad 02/04/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
21 May 2001Memorandum and Articles of Association (3 pages)
21 May 2001£ nc 100/30100 30/03/01 (2 pages)
21 May 2001£ nc 100/30100 30/03/01 (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2001Memorandum and Articles of Association (3 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 July 2000Incorporation (18 pages)