Company NameD P R L Limited
Company StatusDissolved
Company Number05253971
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameManor Venture Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Nozmul Islam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressFlat 21e Quay 5 Ordsall Lane
Salford
M5 3NG
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2005(8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 November 2007)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameKenneth Hutchings
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 June 2005)
RoleCompany Director
Correspondence Address15 Hillside
Mayo Farm Tarleton
Preston
Lancashire
PR4 6DW
Secretary NameMohammed Nozmul Islam
NationalityBritish
StatusResigned
Appointed09 December 2004(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 June 2005)
RoleCompany Director
Correspondence Address39 Chelverton Road
Putney
London
SW15 1RN
Director NameMr Henry Dutson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameJeremy Nicholas St John Oates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2006)
RoleCompany Director
Correspondence AddressPO Box 1714
Dubai Uae
Foreign
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
28 February 2007Application for reregistration from PLC to private (1 page)
28 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 February 2007Amended cert re-reg PLC >pri con (1 page)
28 February 2007Re-registration of Memorandum and Articles (6 pages)
9 February 2007Director's particulars changed (1 page)
19 October 2006Director resigned (1 page)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
2 June 2006Director resigned (1 page)
28 November 2005Return made up to 08/10/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (1 page)
27 June 2005Secretary resigned (1 page)
17 June 2005Nc inc already adjusted 07/06/05 (1 page)
17 June 2005New director appointed (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
17 June 2005New secretary appointed (1 page)
17 June 2005S-div 07/06/05 (1 page)
17 June 2005Ad 07/06/05--------- £ si [email protected]=6248 £ ic 2/6250 (2 pages)
17 June 2005New director appointed (1 page)
13 June 2005Application to commence business (2 pages)
13 June 2005Certificate of authorisation to commence business and borrow (1 page)
23 May 2005Registered office changed on 23/05/05 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
5 January 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
20 October 2004Director resigned (1 page)
8 October 2004Incorporation (12 pages)