Company NameDPM Site Services Limited
DirectorsDarren Weekes and Michael Huxley
Company StatusDissolved
Company Number04232778
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Weekes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Wigan Road
Billinge
Wigan
WN5 7XR
Secretary NameDarren Weekes
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleSecretary
Correspondence Address21 Wigan Road
Billinge
Wigan
WN5 7XR
Director NameMichael Huxley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years
RoleConstruction Manager
Correspondence Address10 Langholm Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0SE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePaul Rhoden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Greenslate Road
Billinge
Wigan
Lancashire
WN5 7BQ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 April 2007Dissolved (1 page)
21 January 2005Dissolution deferment (1 page)
19 January 2005Dissolution deferment (1 page)
19 January 2005Completion of winding up (1 page)
1 April 2003Registered office changed on 01/04/03 from: 82 preston road standish lancashire WN6 0HY (1 page)
31 March 2003Appointment of a voluntary liquidator (1 page)
31 March 2003Statement of affairs (6 pages)
31 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2002Return made up to 12/06/02; full list of members (7 pages)
15 July 2002Registered office changed on 15/07/02 from: 21 wigan road billinge wigan WN5 7XR (1 page)
10 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001Incorporation (9 pages)