Company NameDamp Proof Course Association Limited
Company StatusDissolved
Company Number08301129
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date25 June 2019 (4 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 NameMiss Collette O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 year, 6 months after company formation)
Appointment Duration5 years (closed 25 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTully
Dungloe
County Donegal
Ireland
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed20 November 2012(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameMr Vaughan Bradbury
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Normandy Way
Fordingbridge
Hampshire
SP6 1NW

Location

Registered Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
25 February 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
3 January 2019Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 62 Chorley New Road Bolton Lancashire BL1 4BY on 3 January 2019 (1 page)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 13 November 2018 (1 page)
15 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
3 October 2017Notification of Collette O' Connor as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Collette O' Connor as a person with significant control on 3 October 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
2 December 2015Annual return made up to 20 November 2015 no member list (3 pages)
2 December 2015Annual return made up to 20 November 2015 no member list (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 November 2014Annual return made up to 20 November 2014 no member list (3 pages)
21 November 2014Annual return made up to 20 November 2014 no member list (3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 June 2014Appointment of Miss Collette O' Connor as a director (2 pages)
4 June 2014Termination of appointment of Vaughan Bradbury as a director (1 page)
4 June 2014Appointment of Miss Collette O' Connor as a director (2 pages)
4 June 2014Termination of appointment of Vaughan Bradbury as a director (1 page)
19 February 2014Secretary's details changed for London Law Secretarial Limited on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for London Law Secretarial Limited on 19 February 2014 (1 page)
20 November 2013Annual return made up to 20 November 2013 no member list (3 pages)
20 November 2013Annual return made up to 20 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (3 pages)
20 November 2012Incorporation (19 pages)
20 November 2012Incorporation (19 pages)