Company NameDKP Consulting Ebt Limited
Company StatusDissolved
Company Number07292336
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameLupfaw 300 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Michael Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(4 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEltofts Grange Carr Lane
Thorner
Leeds
West Yorkshire
LS14 3HF
Director NameMr Ian Robert Bardon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2017)
RoleQunatity Surveyor
Country of ResidenceEngland
Correspondence Address44 Highfield Road
Ripon
North Yorkshire
HG4 2JZ
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr Ian Radcliffe Saddington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Rowden Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ER
Secretary NameIan Radcliffe Saddington
NationalityBritish
StatusResigned
Appointed17 November 2010(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Correspondence AddressThe Old Mill Rowden Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ER
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Location

Registered Address55-57 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1 at £1Ian Saddington
50.00%
Ordinary
1 at £1Richard Webster
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 August 2015Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (2 pages)
10 August 2015Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (2 pages)
7 August 2015Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page)
7 August 2015Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page)
7 August 2015Termination of appointment of Ian Radcliffe Saddington as a secretary on 21 July 2015 (1 page)
7 August 2015Termination of appointment of Ian Radcliffe Saddington as a secretary on 21 July 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 August 2011Company name changed lupfaw 300 LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
10 August 2011Change of name notice (1 page)
10 August 2011Company name changed lupfaw 300 LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
10 August 2011Change of name notice (1 page)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
7 July 2011Change of name notice (2 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
7 July 2011Change of name notice (2 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2
(4 pages)
25 November 2010Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 25 November 2010 (2 pages)
25 November 2010Termination of appointment of Kevin Emsley as a director (2 pages)
25 November 2010Termination of appointment of Lupfaw Formations Limited as a director (2 pages)
25 November 2010Appointment of Mr Richard Michael Webster as a director (3 pages)
25 November 2010Appointment of Mr Ian Radcliffe Saddington as a director (3 pages)
25 November 2010Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 25 November 2010 (2 pages)
25 November 2010Termination of appointment of Lupfaw Formations Limited as a director (2 pages)
25 November 2010Termination of appointment of Kevin Emsley as a director (2 pages)
25 November 2010Appointment of Mr Richard Michael Webster as a director (3 pages)
25 November 2010Appointment of Ian Radcliffe Saddington as a secretary (3 pages)
25 November 2010Appointment of Mr Ian Radcliffe Saddington as a director (3 pages)
25 November 2010Appointment of Ian Radcliffe Saddington as a secretary (3 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)