Company NameD.B.P. Trading Ltd
DirectorIan Fradley
Company StatusLiquidation
Company Number04263435
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)
Previous NameDerwyn Building & Painting Contractors Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Ian Fradley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(3 years, 7 months after company formation)
Appointment Duration19 years
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address54 Albermarle Road
Cross Heath
Newcastle
Staffordshire
ST5 9BG
Secretary NameAndrew Keith Williams
NationalityBritish
StatusCurrent
Appointed01 August 2005(4 years after company formation)
Appointment Duration18 years, 8 months
RoleTeacher
Correspondence Address4 Lonsdale Street
Stoke On Trent
Staffordshire
ST4 4DN
Secretary NameTracy Plummer
NationalityBritish
StatusCurrent
Appointed21 February 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleMidwife
Correspondence Address51 High Lane
Burslem
Stoke On Trent
Staffordshire
ST6 7DF
Director NameNeil Mark Wynne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Gillbank Road
Kidsgrove
Stoke On Trent Staffordshire
ST7 4HJ
Director NameRobert Derek Edward Wynne
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Beechwood Close
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9RH
Secretary NameNeil Mark Wynne
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Gillbank Road
Kidsgrove
Stoke On Trent Staffordshire
ST7 4HJ
Director NameDerek Wynne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleBuilder
Correspondence Address200 High Street
Silverdale
Stoke On Trent
Staffordshire
ST5 6LR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2003
Net Worth£4,363
Cash£12,264
Current Liabilities£24,523

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Next Accounts Due30 June 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due16 August 2016 (overdue)

Filing History

21 December 2011Appointment of a liquidator (2 pages)
21 December 2011Appointment of a liquidator (2 pages)
13 May 2008Registered office changed on 13/05/2008 from unit 9 burslem enterprise centre moorland road burslem stoke on trent staffordshire ST6 1JQ (1 page)
13 May 2008Appointment of a liquidator (1 page)
13 May 2008Appointment of a liquidator (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 9 burslem enterprise centre moorland road burslem stoke on trent staffordshire ST6 1JQ (1 page)
13 July 2007Order of court to wind up (1 page)
13 July 2007Order of court to wind up (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
16 December 2005Return made up to 02/08/05; full list of members (6 pages)
16 December 2005Return made up to 02/08/05; full list of members (6 pages)
8 November 2005Company name changed derwyn building & painting contr actors LIMITED\certificate issued on 08/11/05 (3 pages)
8 November 2005Company name changed derwyn building & painting contr actors LIMITED\certificate issued on 08/11/05 (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 1 grosvenor avenue, oakhill, stoke on trent, staffordshire ST4 5BQ (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1 grosvenor avenue, oakhill, stoke on trent, staffordshire ST4 5BQ (1 page)
5 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 December 2004Return made up to 02/08/04; full list of members (6 pages)
16 December 2004Return made up to 02/08/04; full list of members (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 73 newcastle street, silverdale, stoke on trent, staffordshire ST5 6PL (1 page)
15 June 2004Registered office changed on 15/06/04 from: 73 newcastle street, silverdale, stoke on trent, staffordshire ST5 6PL (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 September 2002Registered office changed on 27/09/02 from: 73 newcastle street, newcastle, staffordshire, ST5 6PL (1 page)
27 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(8 pages)
27 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(8 pages)
27 September 2002Registered office changed on 27/09/02 from: 73 newcastle street, newcastle, staffordshire, ST5 6PL (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 24 beechwood close, blythe bridge, stoke on trent, staffordshire ST11 9RH (1 page)
29 March 2002Registered office changed on 29/03/02 from: 24 beechwood close, blythe bridge, stoke on trent, staffordshire ST11 9RH (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 229 nether street, london, N3 1NT (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 229 nether street, london, N3 1NT (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
2 August 2001Incorporation (12 pages)
2 August 2001Incorporation (12 pages)