CHARACTER DPM GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARACTER DPM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02438948

Incorporation date

01/11/1989

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, St. James's Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1989)
dot icon27/11/2012
Final Gazette dissolved following liquidation
dot icon06/09/2012
Administrator's progress report to 2012-08-13
dot icon27/08/2012
Notice of move from Administration to Dissolution on 2012-08-21
dot icon29/02/2012
Notice of extension of period of Administration
dot icon29/02/2012
Administrator's progress report to 2012-02-20
dot icon25/09/2011
Administrator's progress report to 2011-08-23
dot icon15/05/2011
Notice of deemed approval of proposals
dot icon27/04/2011
Statement of affairs with form 2.14B/2.15B
dot icon27/04/2011
Statement of administrator's proposal
dot icon29/03/2011
Registered office address changed from Character Mailing Services Limited Heysham Road Bootle Merseyside L70 1JL on 2011-03-30
dot icon28/02/2011
Appointment of an administrator
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon13/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2011
Termination of appointment of William Andrew Jones as a director
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/10/2010
Amended full accounts made up to 2009-05-31
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/09/2010
Accounts for a small company made up to 2009-05-31
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-08-09
dot icon13/09/2010
Resolutions
dot icon07/09/2010
Appointment of Mr William Andrew Jones as a director
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2010
Resolutions
dot icon27/06/2010
Change of name notice
dot icon20/12/2009
Appointment of Mr John Frederick Leutton as a director
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Change of name notice
dot icon09/12/2009
Previous accounting period shortened from 2010-01-31 to 2009-05-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Annette Elizabeth Leefe on 2009-11-30
dot icon07/12/2009
Director's details changed for Mrs Paula Joanne Studholme on 2009-11-30
dot icon07/12/2009
Director's details changed for Mr Brett John Borres Leefe on 2009-11-30
dot icon07/12/2009
Director's details changed for Mr Mark Christopher Manville on 2009-11-30
dot icon25/08/2009
Accounts for a medium company made up to 2009-01-31
dot icon08/03/2009
Registered office changed on 09/03/2009 from 3A waterloo road birkdale southport PR8 2HN
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon08/10/2008
Director appointed mr mark christopher manville
dot icon01/09/2008
Accounts for a medium company made up to 2008-01-31
dot icon15/01/2008
Return made up to 30/11/07; full list of members; amend
dot icon09/12/2007
New director appointed
dot icon09/12/2007
Director resigned
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon30/11/2007
Accounts for a small company made up to 2007-01-31
dot icon23/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon03/12/2006
Accounts for a small company made up to 2006-01-31
dot icon23/03/2006
Director resigned
dot icon02/01/2006
Return made up to 30/11/05; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-31
dot icon24/11/2005
New director appointed
dot icon02/08/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon31/03/2005
Director resigned
dot icon21/12/2004
Return made up to 30/11/04; no change of members
dot icon21/12/2004
Accounts for a small company made up to 2004-04-30
dot icon15/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Return made up to 30/11/03; no change of members
dot icon21/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon22/12/2002
Return made up to 30/11/02; full list of members
dot icon22/12/2002
Director's particulars changed
dot icon27/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon04/03/2001
Full accounts made up to 2000-04-30
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-04-30
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon05/11/1998
Auditor's resignation
dot icon01/01/1998
Return made up to 30/11/97; full list of members
dot icon04/11/1997
Full accounts made up to 1997-04-30
dot icon16/04/1997
New director appointed
dot icon10/04/1997
Particulars of mortgage/charge
dot icon19/01/1997
Full accounts made up to 1996-04-30
dot icon23/12/1996
Return made up to 30/11/96; no change of members
dot icon23/12/1996
Director's particulars changed
dot icon09/01/1996
Full accounts made up to 1995-04-30
dot icon02/01/1996
Return made up to 30/11/95; no change of members
dot icon02/01/1996
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 30/11/94; full list of members
dot icon23/11/1994
Full accounts made up to 1994-04-30
dot icon21/12/1993
Return made up to 30/11/93; no change of members
dot icon21/12/1993
Full accounts made up to 1993-04-30
dot icon22/12/1992
Return made up to 30/11/92; no change of members
dot icon15/10/1992
Full accounts made up to 1992-04-30
dot icon22/12/1991
Return made up to 30/11/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91
dot icon22/12/1991
Director's particulars changed
dot icon05/09/1991
Accounts for a medium company made up to 1991-04-30
dot icon17/04/1991
Ad 04/04/91--------- £ si 44900@1=44900 £ ic 100/45000
dot icon17/04/1991
Nc inc already adjusted 04/04/91
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon27/01/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-04-30
dot icon28/08/1990
Particulars of mortgage/charge
dot icon17/06/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon11/01/1990
Certificate of change of name
dot icon09/01/1990
Ad 21/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1990
Accounting reference date notified as 30/04
dot icon19/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Certificate of change of name
dot icon04/12/1989
Resolutions
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Registered office changed on 30/11/89 from: 2 baches street london N1 6UB
dot icon01/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leutton, John Frederick
Director
14/12/2009 - Present
39
Leefe, Annette Elizabeth
Director
20/11/2007 - Present
2
Ellis, Jonathan David
Director
12/09/2005 - 31/01/2006
8
Jones, William Andrew
Director
07/09/2010 - 01/12/2010
-
Manville, Mark Christopher
Director
09/10/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARACTER DPM GROUP LIMITED

CHARACTER DPM GROUP LIMITED is an(a) Dissolved company incorporated on 01/11/1989 with the registered office located at C/O KPMG LLP, St. James's Square, Manchester M2 6DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER DPM GROUP LIMITED?

toggle

CHARACTER DPM GROUP LIMITED is currently Dissolved. It was registered on 01/11/1989 and dissolved on 27/11/2012.

Where is CHARACTER DPM GROUP LIMITED located?

toggle

CHARACTER DPM GROUP LIMITED is registered at C/O KPMG LLP, St. James's Square, Manchester M2 6DS.

What does CHARACTER DPM GROUP LIMITED do?

toggle

CHARACTER DPM GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHARACTER DPM GROUP LIMITED?

toggle

The latest filing was on 27/11/2012: Final Gazette dissolved following liquidation.