Company NameDPI Design Ltd
Company StatusDissolved
Company Number04645932
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dronsfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(5 days after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed08 May 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 21 July 2015)
Correspondence Address18/19 Prince Of Wales House
Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT
Secretary NameAmanda Jane Dronsfield
NationalityBritish
StatusResigned
Appointed28 January 2003(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2003)
RoleCompany Director
Correspondence Address7 Carpenters Way
Rochdale
Lancashire
OL16 4XU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPrince Of Wales House
18-19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1Paul Dronsfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,428
Cash£2,843
Current Liabilities£7,951

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 199
(4 pages)
5 February 2014Secretary's details changed for Grms Ltd on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Grms Ltd on 5 February 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Director's details changed for Paul Dronsfield on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Dronsfield on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Grms Ltd on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Grms Ltd on 3 February 2010 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
19 September 2006Ad 25/08/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 September 2006Particulars of contract relating to shares (4 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
31 January 2006Return made up to 23/01/06; full list of members (2 pages)
31 January 2006Secretary's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 23/01/05; full list of members (6 pages)
19 August 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Director's particulars changed (1 page)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 July 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (9 pages)