Company NameDH Polishing Services Limited
Company StatusDissolved
Company Number04441659
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr David Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(1 week, 4 days after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address50 Highlands
Royton
Oldham
Lancashire
OL2 5HL
Secretary NameJulie Harrison
NationalityBritish
StatusClosed
Appointed28 May 2002(1 week, 4 days after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleSecretary
Correspondence Address50 Highlands
Royton
Oldham
Lancashire
OL2 5HL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressLion Mill, Fitton Street
Oldham
Lancashire
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,359
Cash£329
Current Liabilities£8,136

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
25 June 2004Return made up to 17/05/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 December 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
20 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002New secretary appointed (1 page)
17 May 2002Incorporation (12 pages)