DPS DIRECT MAIL LIMITED

Register to unlock more data on OkredoRegister

DPS DIRECT MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02683284

Incorporation date

30/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stralfors Plc, Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall TR15 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1992)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon05/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/02/2014
Secretary's details changed for Mr Robin Jonathan Olver on 2014-02-06
dot icon05/02/2014
Director's details changed for Mr Robin Jonathan Olver on 2014-02-06
dot icon05/02/2014
Director's details changed for Per Johan Ture Samuelson on 2014-02-06
dot icon09/01/2014
Statement by directors
dot icon09/01/2014
Statement of capital on 2014-01-10
dot icon09/01/2014
Solvency statement dated 13/12/13
dot icon09/01/2014
Resolutions
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Anthony John Plummer as a director on 2012-01-11
dot icon12/01/2012
Termination of appointment of John Murray Carter as a director on 2012-01-11
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2011
Termination of appointment of Steinar Hoistad as a director on 2011-09-30
dot icon06/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Per Johan Ture Samuelson on 2010-02-26
dot icon25/02/2010
Director's details changed for Steinar Hoistad on 2010-02-26
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Appointment terminated director grant bloomfield
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon17/02/2009
Director appointed mr robin jonathan olver
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon01/01/2008
Director resigned
dot icon27/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/02/2007
Return made up to 31/01/07; full list of members
dot icon04/02/2007
Location of register of members
dot icon04/02/2007
Registered office changed on 05/02/07 from: cardrew way cardrew industrial estate redruth cornwall TR15 1SH
dot icon21/09/2006
Auditor's resignation
dot icon23/07/2006
Full accounts made up to 2005-09-30
dot icon06/04/2006
Registered office changed on 07/04/06 from: river house lagoon road orpington kent BR5 3QX
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon05/04/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/02/2006
Director's particulars changed
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/04/2005
Full accounts made up to 2004-09-30
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon16/03/2005
Return made up to 31/01/05; full list of members
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-09-30
dot icon10/01/2004
Auditor's resignation
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Registered office changed on 10/04/03 from: 17 orchard gardens teignmouth devon TQ14 8DS
dot icon06/02/2003
Registered office changed on 07/02/03 from: unit 6A river house lagoon road orpington kent BR5 3QX
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon24/01/2003
Registered office changed on 25/01/03 from: 17 orchard gardens teignmouth devon TQ14 8DS
dot icon06/01/2003
New director appointed
dot icon21/05/2002
Auditor's resignation
dot icon04/05/2002
Full accounts made up to 2001-09-30
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon25/01/2001
New director appointed
dot icon29/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon14/11/1999
Director's particulars changed
dot icon14/11/1999
Director's particulars changed
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon14/07/1999
New director appointed
dot icon17/03/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 31/01/99; no change of members
dot icon04/06/1998
Full accounts made up to 1997-09-30
dot icon08/02/1998
Return made up to 31/01/98; no change of members
dot icon07/12/1997
New director appointed
dot icon08/07/1997
Particulars of mortgage/charge
dot icon01/04/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Particulars of mortgage/charge
dot icon09/02/1997
Return made up to 31/01/97; full list of members
dot icon03/12/1996
Particulars of mortgage/charge
dot icon09/06/1996
Full accounts made up to 1995-09-30
dot icon25/02/1996
Return made up to 31/01/96; full list of members
dot icon19/11/1995
Director resigned;new director appointed
dot icon19/11/1995
Director resigned
dot icon15/11/1995
Certificate of change of name
dot icon24/08/1995
-
dot icon25/01/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Director's particulars changed
dot icon19/04/1994
-
dot icon22/02/1994
Return made up to 31/01/94; no change of members
dot icon19/05/1993
-
dot icon23/02/1993
Return made up to 31/01/93; full list of members
dot icon22/09/1992
Accounting reference date notified as 30/09
dot icon29/03/1992
Ad 13/03/92--------- £ si 44998@1=44998 £ ic 2/45000
dot icon29/03/1992
Resolutions
dot icon29/03/1992
Resolutions
dot icon29/03/1992
£ nc 1000/100000 13/03/92
dot icon29/03/1992
New director appointed
dot icon29/03/1992
New director appointed
dot icon29/03/1992
New director appointed
dot icon26/02/1992
Certificate of change of name
dot icon25/02/1992
Secretary resigned
dot icon25/02/1992
New secretary appointed;director resigned
dot icon18/02/1992
New secretary appointed;director resigned;new director appointed
dot icon18/02/1992
Secretary resigned;new director appointed
dot icon30/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoistad, Steinar
Director
15/11/2005 - 30/09/2011
2
Olver, Robin Jonathan
Secretary
01/04/2006 - Present
3
Samuelson, Per Johan Ture
Director
15/11/2005 - Present
3
Carter, John Murray
Director
23/11/2007 - 11/01/2012
6
Olver, Robin Jonathan
Director
17/02/2009 - Present
10

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 DIRECT MAIL LIMITED

DPS DIRECT MAIL LIMITED is an(a) Dissolved company incorporated on 30/01/1992 with the registered office located at Stralfors Plc, Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall TR15 1SH. There are currently 4 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 DIRECT MAIL LIMITED?

toggle

DPS DIRECT MAIL LIMITED is currently Dissolved. It was registered on 30/01/1992 and dissolved on 06/04/2015.

Where is DPS DIRECT MAIL LIMITED located?

toggle

DPS DIRECT MAIL LIMITED is registered at Stralfors Plc, Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall TR15 1SH.

What does DPS DIRECT MAIL LIMITED do?

toggle

DPS DIRECT MAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DPS DIRECT MAIL LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.