DPM FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

DPM FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03374976

Incorporation date

22/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon12/09/2022
Termination of appointment of Jeanette Mccrudden as a secretary on 2022-08-16
dot icon12/09/2022
Termination of appointment of Jeanette Mccrudden as a director on 2022-08-16
dot icon12/09/2022
Termination of appointment of David Paul Mccrudden as a director on 2022-08-16
dot icon22/11/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/05/2011
Final Gazette dissolved following liquidation
dot icon02/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2010
Liquidators' statement of receipts and payments to 2010-08-09
dot icon12/08/2009
Statement of affairs with form 4.19
dot icon12/08/2009
Appointment of a voluntary liquidator
dot icon12/08/2009
Resolutions
dot icon28/07/2009
Registered office changed on 28/07/2009 from challenge way cutler heights lane bradford west yorkshire BD4 8NW
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/11/2008
Return made up to 22/05/08; full list of members
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Director and Secretary's Change of Particulars / jeanette mccrudden / 03/04/2008 / HouseName/Number was: , now: swinacote farm; Street was: the whitehouse, now: ; Area was: hawksworth road, now: thoralby; Post Town was: balldon, now: leyburn; Region was: , now: n yorkshire; Post Code was: BD17 6BQ, now: DL8 3BE
dot icon08/04/2008
Director's Change of Particulars / david mccrudden / 03/04/2008 / HouseName/Number was: , now: swinacote farm; Street was: the whitehouse, now: ; Area was: hawlsworth road, now: thoralby; Post Town was: balldon, now: leyburn; Region was: , now: n yorkshire; Post Code was: BD17 6BQ, now: DL8 3BE
dot icon20/08/2007
Return made up to 22/05/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/06/2006
Return made up to 22/05/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 22/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 22/05/03; full list of members
dot icon23/06/2003
Secretary's particulars changed;director's particulars changed
dot icon19/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/02/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-02-03
dot icon14/01/2003
Notice of completion of voluntary arrangement
dot icon13/01/2003
Notice of completion of voluntary arrangement
dot icon10/06/2002
Return made up to 22/05/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon15/02/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-02-03
dot icon16/06/2001
Return made up to 22/05/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-06-30
dot icon14/03/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-02-03
dot icon02/06/2000
Return made up to 22/05/00; no change of members
dot icon02/06/2000
Secretary's particulars changed;director's particulars changed
dot icon24/03/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-02-03
dot icon24/03/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/02/2000
Accounts for a small company made up to 1999-06-30
dot icon04/06/1999
Return made up to 22/05/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon30/06/1998
Return made up to 22/05/98; full list of members
dot icon11/12/1997
Particulars of mortgage/charge
dot icon29/08/1997
Registered office changed on 29/08/97 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY
dot icon29/08/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon12/08/1997
Ad 17/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/1997
New secretary appointed;new director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Secretary resigned
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconNext confirmation date
22/05/2017
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
dot iconNext due on
31/03/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPM FABRICATIONS LIMITED

DPM FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 22/05/1997 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There is currently no 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 DPM FABRICATIONS LIMITED?

toggle

DPM FABRICATIONS LIMITED is currently Liquidation. It was registered on 22/05/1997 and dissolved on 02/05/2011.

Where is DPM FABRICATIONS LIMITED located?

toggle

DPM FABRICATIONS LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does DPM FABRICATIONS LIMITED do?

toggle

DPM FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for DPM FABRICATIONS LIMITED?

toggle

The latest filing was on 12/09/2022: Termination of appointment of Jeanette Mccrudden as a secretary on 2022-08-16.