Croydon
CR0 2LX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Lee Michael Furneaux |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Postal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Mrs Diane Furneaux |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2016) |
Role | Postal & Printing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Mr Stephen Furneaux |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2016) |
Role | Postal & Printing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Mrs Danielle Maria Furneaux |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House 40-42 Neville Road Dagenham Essex RM8 3QS |
Website | www.dpmcinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85957555 |
Telephone region | London |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Lee Furneaux 50.00% Ordinary |
---|---|
25 at £1 | Diane Furneaux 25.00% Ordinary |
25 at £1 | Stephen Furneaux 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,484 |
Cash | £12,031 |
Current Liabilities | £721,468 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2013 | Delivered on: 12 September 2013 Persons entitled: Close Brothers Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 May 2017 | Insolvency:liquidators annual progress report to 17/03/2017 (20 pages) |
---|---|
27 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 May 2016 | Registered office address changed from Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages) |
12 May 2016 | Appointment of a liquidator (1 page) |
24 March 2016 | Order of court to wind up (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Lee Michael Furneaux as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Stephen Furneaux as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Diane Furneaux as a director on 3 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Termination of appointment of Danielle Maria Furneaux as a director on 1 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Danielle Maria Furneaux as a director on 1 February 2015 (1 page) |
26 September 2014 | Director's details changed for Mrs Diane Joan Furneaux on 24 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Stephen Michael Furneaux on 24 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Registered office address changed from 40-42 Neville Road Dagenham Essex RM8 3QS United Kingdom on 17 June 2014 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Registration of charge 073982180001 (43 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
3 July 2013 | Appointment of Mrs Danielle Maria Furneaux as a director (2 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 September 2012 | Appointment of Diane Joan Furneaux as a director (2 pages) |
12 September 2012 | Appointment of Stephen Michael Furneaux as a director (2 pages) |
13 May 2012 | Termination of appointment of Stephen Furneaux as a director (1 page) |
13 May 2012 | Termination of appointment of Diane Furneaux as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Appointment of Lee Furneaux as a director (2 pages) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
4 November 2010 | Appointment of Mrs Diane Joan Furneaux as a director (3 pages) |
4 November 2010 | Appointment of Stephen Furneaux as a director (3 pages) |
6 October 2010 | Incorporation (20 pages) |
6 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |