Company NameD P Components Limited
Company StatusDissolved
Company Number06472701
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Deborah Elaine McDonnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal 23 Ainspool Lane
Churchtown
Preston
PR3 0TA
Director NamePeter Doolan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(6 months after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal 23 Ainspool Lane
Churchtown
Preston
PR3 0TA
Secretary NameMrs Deborah Elaine McDonnell
NationalityBritish
StatusClosed
Appointed16 July 2008(6 months after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal 23 Ainspool Lane
Churchtown
Preston
PR3 0TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM R Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address17 Victoria Road East
Thornton
Lancashire
FY5 5HT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth-£6,344
Current Liabilities£54,114

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
23 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
17 October 2015Registered office address changed from 20 Cornhill Lincoln LN5 7HN to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from 20 Cornhill Lincoln LN5 7HN to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 17 October 2015 (2 pages)
21 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (7 pages)
21 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (7 pages)
21 May 2015Liquidators statement of receipts and payments to 13 March 2015 (7 pages)
2 April 2014Liquidators statement of receipts and payments to 13 March 2014 (3 pages)
2 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (3 pages)
2 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (3 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (7 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (7 pages)
23 April 2013Liquidators statement of receipts and payments to 13 March 2013 (7 pages)
19 March 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2012Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 March 2012 (2 pages)
19 March 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 March 2012 (2 pages)
19 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(5 pages)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 March 2010Director's details changed for Mrs Deborah Elaine Mcdonnell on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mrs Deborah Elaine Mcdonnell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter Doolan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter Doolan on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 July 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
7 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
7 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
3 February 2009Director's change of particulars / deborah mcdonnell / 01/12/2008 (1 page)
3 February 2009Director's change of particulars / peter doolan / 01/12/2008 (1 page)
3 February 2009Director's change of particulars / peter doolan / 01/12/2008 (1 page)
3 February 2009Director's change of particulars / deborah mcdonnell / 01/12/2008 (1 page)
3 February 2009Return made up to 15/01/09; full list of members (4 pages)
3 February 2009Secretary's change of particulars / deborah mcdonnell / 01/12/2008 (1 page)
3 February 2009Return made up to 15/01/09; full list of members (4 pages)
3 February 2009Secretary's change of particulars / deborah mcdonnell / 01/12/2008 (1 page)
1 August 2008Secretary appointed deborah elaine mcdonnell (2 pages)
1 August 2008Secretary appointed deborah elaine mcdonnell (2 pages)
1 August 2008Appointment terminated secretary m r secretaries LIMITED (1 page)
1 August 2008Appointment terminated secretary m r secretaries LIMITED (1 page)
29 July 2008Director appointed peter doolan (2 pages)
29 July 2008Director appointed peter doolan (2 pages)
7 March 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)