DPS COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

DPS COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02029010

Incorporation date

17/06/1986

Size

Full

Contacts

Registered address

Registered address

Mazars Llp, Clifton Down House, Beaufort Buildings Clifton Down, Clifton Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon02/05/2011
Final Gazette dissolved following liquidation
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon02/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-23
dot icon11/06/2009
Liquidators' statement of receipts and payments to 2009-05-23
dot icon03/12/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon18/06/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon23/05/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/12/2006
Administrator's progress report
dot icon26/07/2006
Result of meeting of creditors
dot icon23/07/2006
Statement of affairs
dot icon06/07/2006
Statement of administrator's proposal
dot icon25/05/2006
Registered office changed on 26/05/06 from: 18-21 bookham industrial park church road great bookham surrey KT23 3EU
dot icon21/05/2006
Appointment of an administrator
dot icon30/01/2006
Registered office changed on 31/01/06 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon27/12/2005
Return made up to 09/12/05; full list of members
dot icon12/12/2005
Full accounts made up to 2005-04-30
dot icon14/11/2005
Director resigned
dot icon24/04/2005
Resolutions
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon20/01/2005
Declaration of mortgage charge released/ceased
dot icon20/01/2005
Declaration of mortgage charge released/ceased
dot icon12/01/2005
Return made up to 09/12/04; full list of members
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon14/12/2003
Return made up to 09/12/03; full list of members
dot icon17/06/2003
Director resigned
dot icon27/05/2003
Registered office changed on 28/05/03 from: churchill house chalvey road east slough berkshire SL1 2LS
dot icon17/05/2003
Full accounts made up to 2003-01-31
dot icon07/04/2003
Director resigned
dot icon06/04/2003
Full accounts made up to 2002-01-31
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon13/02/2003
Return made up to 29/12/02; full list of members
dot icon13/02/2003
Location of register of members address changed
dot icon13/02/2003
Location of debenture register address changed
dot icon17/06/2002
Full accounts made up to 2001-01-31
dot icon24/02/2002
Return made up to 29/12/00; full list of members
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon06/11/2000
Registered office changed on 07/11/00 from: c/o grant thornton edinburgh house windsor road slough berks SL1 2EE
dot icon23/02/2000
Return made up to 29/12/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon25/02/1999
Return made up to 29/12/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon22/11/1998
Memorandum and Articles of Association
dot icon01/04/1998
New director appointed
dot icon21/01/1998
Return made up to 29/12/97; full list of members
dot icon20/01/1998
Resolutions
dot icon24/11/1997
Full accounts made up to 1997-01-31
dot icon10/02/1997
Return made up to 29/12/96; no change of members
dot icon22/10/1996
Full accounts made up to 1996-01-31
dot icon21/01/1996
Return made up to 29/12/95; full list of members
dot icon10/12/1995
Registered office changed on 11/12/95 from: the old registry amersham hill high wycombe bucks HP13 6NA
dot icon03/12/1995
Accounts for a small company made up to 1995-01-31
dot icon31/07/1995
Memorandum and Articles of Association
dot icon23/03/1995
Particulars of mortgage/charge
dot icon23/03/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 29/12/94; no change of members
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 icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon05/02/1994
Return made up to 29/12/93; no change of members
dot icon14/11/1993
Accounts for a small company made up to 1993-01-31
dot icon25/01/1993
Return made up to 29/12/92; full list of members
dot icon25/01/1993
Director's particulars changed
dot icon04/11/1992
Certificate of change of name
dot icon08/09/1992
Accounts for a small company made up to 1992-01-31
dot icon23/03/1992
Full accounts made up to 1991-01-31
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon13/02/1992
Return made up to 29/12/91; full list of members
dot icon03/02/1992
Resolutions
dot icon01/06/1991
Full accounts made up to 1990-01-31
dot icon14/05/1991
Return made up to 29/12/90; no change of members
dot icon20/06/1990
Registered office changed on 21/06/90 from: ninth floor, old orchard 39-61 high street poole BH15 1AE
dot icon16/05/1990
Return made up to 29/12/89; full list of members
dot icon11/12/1989
Accounts for a small company made up to 1989-01-31
dot icon09/08/1989
Particulars of mortgage/charge
dot icon30/01/1989
Full accounts made up to 1988-01-31
dot icon19/01/1989
Registered office changed on 20/01/89 from: vandale house (first floor) post office road bournemouth dorset BH1 1BT
dot icon19/01/1989
Return made up to 31/10/88; full list of members
dot icon05/06/1988
Full accounts made up to 1987-01-31
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon15/02/1988
Particulars of mortgage/charge
dot icon16/02/1987
Accounting reference date notified as 31/01
dot icon02/02/1987
Gazettable document
dot icon21/01/1987
Certificate of change of name
dot icon19/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE
dot icon17/06/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Timothy Paul
Director
17/03/2004 - 22/03/2004
11
Powell, Timothy Paul
Director
15/09/2004 - Present
11
Steele, David Robert
Secretary
20/02/2003 - 31/01/2006
8
Powell, Timothy Paul
Secretary
31/01/2006 - Present
5
Hilsdon, Mark Antony
Director
01/03/1998 - 28/02/2003
1

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 DPS COMPOSITES LIMITED

DPS COMPOSITES LIMITED is an(a) Dissolved company incorporated on 17/06/1986 with the registered office located at Mazars Llp, Clifton Down House, Beaufort Buildings Clifton Down, Clifton Bristol BS8 4AN. There are currently 2 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 DPS COMPOSITES LIMITED?

toggle

DPS COMPOSITES LIMITED is currently Dissolved. It was registered on 17/06/1986 and dissolved on 02/05/2011.

Where is DPS COMPOSITES LIMITED located?

toggle

DPS COMPOSITES LIMITED is registered at Mazars Llp, Clifton Down House, Beaufort Buildings Clifton Down, Clifton Bristol BS8 4AN.

What does DPS COMPOSITES LIMITED do?

toggle

DPS COMPOSITES LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for DPS COMPOSITES LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved following liquidation.