Company NameDLP Staff Solutions Limited
Company StatusDissolved
Company Number06970637
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Judith Ilana Fiddler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
Secretary NameWendy Marilyn Fiddler
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Primley Park Rise
Alwoodley
Leeds
West Yorkshire
LS17 7JN
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Judith Fiddler
100.00%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£11
Current Liabilities£4,000

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mrs Judith Ilana Fiddler on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Judith Ilana Fiddler on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Accounting reference date shortened from 31/07/2010 to 31/08/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/07/2010 to 31/08/2009 (1 page)
31 July 2009Secretary appointed wendy marilyn fiddler (2 pages)
31 July 2009Director appointed judith fiddler (2 pages)
31 July 2009Secretary appointed wendy marilyn fiddler (2 pages)
31 July 2009Director appointed judith fiddler (2 pages)
28 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 July 2009Registered office changed on 28/07/2009 from dlp staff solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 July 2009Appointment terminated director lee gilburt (1 page)
28 July 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
28 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2009Appointment Terminated Director Lee Gilburt (1 page)
28 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
28 July 2009Registered office changed on 28/07/2009 from dlp staff solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
23 July 2009Incorporation (18 pages)
23 July 2009Incorporation (18 pages)