Company NameDRPH Limited
Company StatusDissolved
Company Number03561430
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameMatchspare Limited

Business Activity

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

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 years after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Shore Road
Littleborough
Lancashire
OL15 8EZ
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusClosed
Appointed30 September 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameMr Stephen John Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Hall Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9UL
Secretary NameMrs Caroline Anne Murray
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Hall Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9UL
Director NameIan Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed10 May 2000(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 11/05/04; full list of members (6 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 June 2003Return made up to 11/05/03; full list of members (6 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2002Registered office changed on 04/10/02 from: meridian house clarence avenue, trafford park manchester lancashire M17 1QS (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
20 May 2002Return made up to 11/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 June 2001Return made up to 11/05/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 December 2000Company name changed matchspare LIMITED\certificate issued on 13/12/00 (2 pages)
24 October 2000Return made up to 11/05/00; full list of members (7 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: bell hall hartle lane, belbroughton stourbridge west midlands DY9 9UL (1 page)
1 June 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Declaration of assistance for shares acquisition (5 pages)
17 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 July 1999Return made up to 11/05/99; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: bell hall hartle lane belbroughton stourbridge west midlands DY9 9UL (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
11 May 1998Incorporation (14 pages)