Company NameD.R.P.D. Limited
Company StatusDissolved
Company Number03751103
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House
21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameIan Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NamePaul Martin Wardle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address1 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed03 May 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlliance House
Westpoint Enterprise 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£100

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)
31 January 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 May 2005Return made up to 13/04/05; full list of members (6 pages)
6 January 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
7 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 May 2003Resolutions
  • RES13 ‐ Bank and purchase prop 14/05/03
(3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
12 July 2002Particulars of mortgage/charge (7 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Registered office changed on 25/07/00 from: alexander house old trafford manchester lancashire M16 0PG (1 page)
7 June 2000Return made up to 13/04/00; full list of members (9 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
13 April 1999Incorporation (16 pages)