Company NameDTP Manufacturing Limited
Company StatusDissolved
Company Number03637439
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameVictoria Jane Meech
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameDorothy Jean Preston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Spring Bank Lane
Rochdale
Lancashire
OL11 5SE
Director NameJonathan Charles Preston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadhalgh
Bamford
Rochdale
OL11 5LX
Director NameRoger Preston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Spring Bank Lane
Rochdale
Lancashire
OL11 5SE
Secretary NameVictoria Jane Meech
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dorothy Jean Preston
50.00%
Ordinary
1 at £1Roger Preston
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Roger Preston on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Victoria Jane Meech on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Dorothy Jean Preston on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Roger Preston on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Dorothy Jean Preston on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Jonathan Charles Preston on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Victoria Jane Meech on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Jonathan Charles Preston on 1 October 2009 (2 pages)
25 October 2010Registered office address changed from 150 Drake Street Rochdale Lancashire OL16 1PX England on 25 October 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Eagle House Eagle Way Off Queensway Rochdale Lancashire OL11 1TQ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Eagle House Eagle Way Off Queensway Rochdale Lancashire OL11 1TQ on 6 October 2009 (1 page)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
3 October 2005Return made up to 24/09/05; full list of members (3 pages)
17 November 2004Return made up to 24/09/04; full list of members (8 pages)
16 September 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 February 2004Registered office changed on 09/02/04 from: 3 whitehall street rochdale lancashire OL16 1DU (1 page)
23 October 2003Return made up to 24/09/03; full list of members (8 pages)
8 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 October 2002Return made up to 24/09/02; full list of members (8 pages)
14 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
4 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 24/09/99; full list of members (6 pages)
13 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
28 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
24 September 1998Incorporation (13 pages)