Company NameDHP Engineers Limited
Company StatusDissolved
Company Number04695420
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAllan Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Oak Tree Close
Wickersley
Rotherham
S66 2NY
Secretary NameTracey Davies
NationalityBritish
StatusClosed
Appointed31 January 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressUnit 3 Bolton Road Workshops Bolton Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JY
Director NameRoger Hazelwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleEngineer
Correspondence Address1 Quarry Street
Rotherham
South Yorkshire
S62 7DB
Secretary NameChristine Kay Davies
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProject Manager
Correspondence Address47 Magna Crescent
Flanderwell
Rotherham
South Yorkshire
S66 2HD
Secretary NameRoger Hazelwood
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address1 Quarry Street
Rotherham
South Yorkshire
S62 7DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Walters Hawson
26 Percy Street
Rotherham
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2 at £1Mr Allan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,818
Cash£31,145
Current Liabilities£41,804

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Allan Davies on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Allan Davies on 12 March 2010 (2 pages)
11 March 2010Termination of appointment of Roger Hazelwood as a secretary (2 pages)
11 March 2010Termination of appointment of Roger Hazelwood as a secretary (2 pages)
11 March 2010Appointment of Tracey Davies as a secretary (3 pages)
11 March 2010Termination of appointment of Roger Hazelwood as a director (2 pages)
11 March 2010Appointment of Tracey Davies as a secretary (3 pages)
11 March 2010Termination of appointment of Roger Hazelwood as a director (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 12/03/08; full list of members (4 pages)
15 August 2008Return made up to 12/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 12/03/07; no change of members (7 pages)
1 June 2007Return made up to 12/03/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 12/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 12/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 12/03/05; full list of members (7 pages)
6 July 2005Return made up to 12/03/05; full list of members (7 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 12/03/04; full list of members (7 pages)
5 April 2004Return made up to 12/03/04; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
12 March 2003Incorporation (19 pages)
12 March 2003Incorporation (19 pages)