Manchester
M3 3HF
Secretary Name | Wendy Littman |
---|---|
Status | Closed |
Appointed | 02 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 December 2021) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Ian John Tait |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Barn Law Flat Wardle Lancashire OL12 9LD |
Director Name | Mrs Simone Sara Peppi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Peter John Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Secretary Name | Peter John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 15 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | dpdata.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
752.6k at £0.01 | Dp (Group) LTD 60.23% Ordinary |
---|---|
497k at £0.01 | Dp (Group) LTD 39.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,468,000 |
Current Liabilities | £1,284,000 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 December 2005 | Delivered on: 17 December 2005 Satisfied on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the policy being legal and general policy no 011627648-6 in the name of mr ian john tait and all money that may become payable under the policy subject to re-assignment on redemption. Fully Satisfied |
---|---|
23 November 2005 | Delivered on: 24 November 2005 Satisfied on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Name of insurer scottish equitable PLC policy number L0196170372 life assured simone peppi and all money that may become payable under the policy. Fully Satisfied |
12 May 2005 | Delivered on: 19 May 2005 Satisfied on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 January 2012 Persons entitled: Justin Samuels Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 January 2012 Persons entitled: Natalie Wild Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 January 2012 Persons entitled: Daniel Hodari Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 January 2012 Persons entitled: Philip Hodari Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 23 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
9 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Termination of appointment of Stephen Anthony Mckeever as a director on 27 June 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 May 2015 (13 pages) |
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 April 2015 | Current accounting period shortened from 30 November 2015 to 31 May 2015 (1 page) |
10 March 2015 | Full accounts made up to 30 November 2014 (13 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 June 2014 | Appointment of Stephen Anthony Mckeever as a director (2 pages) |
2 April 2014 | Full accounts made up to 30 November 2013 (13 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 May 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
4 March 2013 | Full accounts made up to 31 May 2012 (10 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (10 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
26 September 2011 | Termination of appointment of Simone Peppi as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
11 August 2011 | Amending form 288A dob philip isaac hodari (2 pages) |
20 July 2011 | Director's details changed for Mr Philip Isaac Hodari on 12 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Alan Felix Hodari on 12 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Simone Sara Peppi on 12 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Termination of appointment of Ian Tait as a director (1 page) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
23 August 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
23 August 2010 | Termination of appointment of Bryce Brooks as a director (1 page) |
23 August 2010 | Termination of appointment of Daniel Hodari as a director (1 page) |
23 August 2010 | Termination of appointment of Bryce Brooks as a secretary (1 page) |
15 February 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
21 December 2009 | Section 519 (1 page) |
11 December 2009 | Auditor's resignation (1 page) |
14 July 2009 | Return made up to 06/07/09; full list of members (8 pages) |
14 July 2009 | Director's change of particulars / ian tait / 30/04/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / bryce brooks / 03/10/2008 (1 page) |
30 April 2009 | Resolutions
|
2 April 2009 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
6 January 2009 | Resolutions
|
8 July 2008 | Return made up to 06/07/08; full list of members (7 pages) |
10 April 2008 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
29 July 2007 | Return made up to 06/07/07; full list of members (14 pages) |
12 March 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 06/07/06; full list of members (12 pages) |
2 August 2006 | Director's particulars changed (1 page) |
17 March 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (4 pages) |
11 July 2005 | Location of register of members (1 page) |
11 July 2005 | Return made up to 06/07/05; full list of members (10 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Statement of affairs (46 pages) |
28 January 2005 | Ad 20/12/04--------- £ si [email protected]=14199 £ ic 1/14200 (3 pages) |
28 January 2005 | Resolutions
|
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (10 pages) |
21 December 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
21 December 2004 | Nc inc already adjusted 09/12/04 (1 page) |
21 December 2004 | S-div 09/12/04 (1 page) |
13 December 2004 | Company name changed hamsard 2758 LIMITED\certificate issued on 13/12/04 (2 pages) |
6 July 2004 | Incorporation (14 pages) |