Company NameDPS Northern Ltd
Company StatusDissolved
Company Number06958269
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date7 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Holland
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 October 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road Doncaster
DN4 8QG
Director NameMr Josh Cliff
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Crow Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TE

Location

Registered AddressFirst Floor Block A
Loversall Court Clayfields
Tickhill Road Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2011
Net Worth£2,839
Cash£11,299
Current Liabilities£12,447

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (13 pages)
16 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 2 June 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (10 pages)
10 August 2015Liquidators statement of receipts and payments to 2 June 2015 (10 pages)
20 June 2014Statement of affairs with form 4.19 (6 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 29 May 2014 (2 pages)
12 May 2014Termination of appointment of Josh Cliff as a director (1 page)
7 May 2014Appointment of Mr Richard Holland as a director (2 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 14 October 2011 (1 page)
14 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
21 June 2011Registered office address changed from 8 Crow Lane Middle Herrington Sunderland Tyne & Wear SR3 3TE on 21 June 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 September 2010Director's details changed for Mr Josh Cliff on 10 July 2010 (2 pages)
23 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
10 July 2009Incorporation (14 pages)