Company NameD P M Int. Limited
Company StatusDissolved
Company Number03916505
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Peter Hopwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarnshaw Head Cottage
Lydgate
Oldham
Lancs
OL4 4JP
Director NameKay Torr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressHillside Cottage Top O The Meadows
Waterhead
Oldham
OL4 3SF
Director NameMr Glyn Torr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Top Of The Meadows
Oldham
Lancashire
Secretary NameKay Torr
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressHillside Cottage Top O The Meadows
Waterhead
Oldham
OL4 3SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian Centre
King Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£518,234
Cash£420,578
Current Liabilities£559,750

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 July

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
18 January 2006Application for striking-off (1 page)
12 August 2005Return made up to 31/01/05; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 July 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2002Return made up to 31/01/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 March 2001Return made up to 31/01/01; full list of members (7 pages)
20 March 2001Accounting reference date extended from 31/01/01 to 30/07/01 (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Incorporation (17 pages)