DPOE LIMITED

Register to unlock more data on OkredoRegister

DPOE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00599309

Incorporation date

21/02/1958

Size

Full

Classification

-

Contacts

Registered address

Registered address

Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1985)
dot icon05/07/2022
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2017
Restoration by order of the court
dot icon23/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon17/05/2012
Restoration by order of the court
dot icon08/03/2012
Final Gazette dissolved following liquidation
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-25
dot icon08/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-15
dot icon24/02/2011
Insolvency court order
dot icon24/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon04/10/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon29/03/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon28/09/2009
Liquidators' statement of receipts and payments to 2009-09-15
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-03-15
dot icon14/10/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon10/04/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon03/10/2007
Liquidators' statement of receipts and payments
dot icon23/03/2007
Liquidators' statement of receipts and payments
dot icon09/10/2006
Liquidators' statement of receipts and payments
dot icon28/09/2005
Statement of affairs
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Appointment of a voluntary liquidator
dot icon15/09/2005
Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH
dot icon29/07/2005
Certificate of change of name
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon20/10/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon14/10/2003
Return made up to 13/08/03; full list of members
dot icon10/10/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Secretary resigned;director resigned
dot icon30/06/2003
Ad 07/05/03--------- £ si 10497000@1=10497000 £ ic 8850000/19347000
dot icon30/06/2003
Resolutions
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
Secretary resigned
dot icon14/03/2003
Auditor's resignation
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon05/09/2002
Return made up to 13/08/02; full list of members
dot icon20/08/2002
Director resigned
dot icon01/05/2002
Ad 13/03/02--------- £ si 4500000@1=4500000 £ ic 4350000/8850000
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon04/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Certificate of change of name
dot icon08/02/2002
Registered office changed on 08/02/02 from: lumb lane mills bradford BD8 7RP
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 13/08/01; full list of members
dot icon24/07/2001
Particulars of mortgage/charge
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
New secretary appointed
dot icon21/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon17/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon31/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/09/2000
Return made up to 13/08/00; full list of members
dot icon21/08/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned;director resigned
dot icon07/07/2000
New director appointed
dot icon10/05/2000
Particulars of mortgage/charge
dot icon06/01/2000
Secretary's particulars changed;director's particulars changed
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 13/08/99; full list of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon22/10/1998
Certificate of reduction of issued capital
dot icon22/10/1998
Court order
dot icon22/10/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Return made up to 13/08/98; full list of members
dot icon29/07/1998
Resolutions
dot icon10/07/1998
Full accounts made up to 1998-03-31
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon04/09/1997
Return made up to 13/08/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Director resigned
dot icon06/09/1996
Return made up to 13/08/96; full list of members
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon01/09/1995
Return made up to 13/08/95; full list of members
dot icon11/08/1995
Director's particulars changed
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Registered office changed on 29/09/94 from: lumb lane mills, lumb lane west yorkshire BD8 7RP.
dot icon07/09/1994
Return made up to 13/08/94; full list of members
dot icon22/06/1994
Full accounts made up to 1994-03-31
dot icon08/03/1994
Certificate of reduction of issued capital
dot icon08/03/1994
Resolutions
dot icon07/03/1994
Reduction of iss capital and minute (oc) £ ic 13295000/ 6710000
dot icon12/09/1993
Return made up to 13/08/93; full list of members
dot icon23/08/1993
Particulars of mortgage/charge
dot icon25/06/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Ad 28/05/93--------- £ si 5500000@1=5500000 £ ic 7795000/13295000
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
£ nc 7795000/14000000 28/05/93
dot icon19/05/1993
Resolutions
dot icon06/05/1993
Particulars of mortgage/charge
dot icon10/11/1992
Full accounts made up to 1992-04-02
dot icon13/10/1992
New director appointed
dot icon05/10/1992
Return made up to 13/08/92; full list of members
dot icon09/04/1992
Ad 31/03/92--------- £ si 4300000@1=4300000 £ ic 3495000/7795000
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
£ nc 3495000/7795000 31/03/92
dot icon09/04/1992
Director resigned
dot icon09/04/1992
Director resigned
dot icon09/04/1992
Director resigned
dot icon09/04/1992
Director resigned
dot icon31/03/1992
Certificate of change of name
dot icon21/01/1992
Full accounts made up to 1991-04-02
dot icon09/10/1991
Director's particulars changed
dot icon08/10/1991
Return made up to 13/08/91; full list of members
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon03/07/1991
Director resigned
dot icon24/06/1991
Full accounts made up to 1990-04-02
dot icon18/06/1991
Particulars of contract relating to shares
dot icon18/06/1991
Ad 28/03/91--------- £ si 3000000@1=3000000 £ ic 495000/3495000
dot icon13/06/1991
Nc inc already adjusted 28/03/91
dot icon13/06/1991
Resolutions
dot icon25/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon25/03/1991
Return made up to 08/08/90; full list of members
dot icon10/04/1990
Director resigned
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon13/11/1989
Full accounts made up to 1989-04-02
dot icon13/11/1989
Return made up to 13/08/89; full list of members
dot icon07/04/1989
New director appointed
dot icon07/04/1989
New director appointed
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 12/08/88; full list of members
dot icon29/07/1988
New director appointed
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 10/08/87; full list of members
dot icon15/10/1987
Director resigned
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Return made up to 12/08/86; full list of members
dot icon28/01/1986
Accounts made up to 1985-03-31
dot icon16/02/1985
Accounts made up to 1984-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsman, Neil Richard
Director
09/05/2003 - Present
25
Horsman, Neil Richard
Director
08/06/2000 - 08/04/2003
25
Malir, Craig Stewart
Secretary
18/03/2003 - 09/05/2003
3
Kirkby, Neil Robert Ernest
Director
01/05/1998 - 23/07/2000
76
Towers, Keith
Director
09/05/2003 - 09/05/2003
15

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 DPOE LIMITED

DPOE LIMITED is an(a) Dissolved company incorporated on 21/02/1958 with the registered office located at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. There are currently 3 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 DPOE LIMITED?

toggle

DPOE LIMITED is currently Dissolved. It was registered on 21/02/1958 and dissolved on 05/07/2022.

Where is DPOE LIMITED located?

toggle

DPOE LIMITED is registered at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN.

What is the latest filing for DPOE LIMITED?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via compulsory strike-off.