Company NameDPD Consultancy Services Ltd
Company StatusDissolved
Company Number12061254
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 10 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NameBuilding Safety Compliance Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Clarke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr David Parker Hodgson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Paul McNeill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Karen Simons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts26 July 2023 (8 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End26 July

Filing History

6 February 2024First Gazette notice for voluntary strike-off (1 page)
25 January 2024Application to strike the company off the register (1 page)
1 August 2023Previous accounting period shortened from 31 December 2023 to 26 July 2023 (1 page)
1 August 2023Micro company accounts made up to 26 July 2023 (5 pages)
27 June 2023Termination of appointment of Karen Simons as a director on 27 June 2023 (1 page)
19 June 2023Change of details for Ball and Berry Holdings Limited as a person with significant control on 16 June 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
1 May 2023Company name changed building safety compliance services LTD\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
(3 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 June 2022Change of details for Ball and Berry Holdings Limited as a person with significant control on 16 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 November 2021Director's details changed for Mr Paul Mcneill on 14 October 2021 (2 pages)
29 November 2021Change of details for Paul Mcneill as a person with significant control on 14 October 2021 (2 pages)
29 November 2021Director's details changed for Mrs Karen Simons on 14 October 2021 (2 pages)
3 August 2021Appointment of Mrs Karen Simons as a director on 2 August 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr Paul Mcneill on 26 April 2021 (2 pages)
27 April 2021Change of details for Paul Mcneill as a person with significant control on 26 April 2021 (2 pages)
15 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 March 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
11 July 2019Notification of Ball and Berry Holdings Limited as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Incorporation
Statement of capital on 2019-06-20
  • GBP 100
(31 pages)