DUPORT HARPER GROUP LIMITED

Register to unlock more data on OkredoRegister

DUPORT HARPER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00249881

Incorporation date

01/08/1930

Size

Dormant

Contacts

Registered address

Registered address

C/O Bsn Associates 2 Hagley, South Waterfront East, Level Street Brierley Hill, West Midlands DY5 1XECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1930)
dot icon06/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Restoration by order of the court
dot icon13/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon23/03/2016
Compulsory strike-off action has been suspended
dot icon18/09/2014
Compulsory strike-off action has been suspended
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon15/08/2012
Termination of appointment of Steven Richards as a secretary
dot icon09/05/2012
Restoration by order of the court
dot icon29/06/2004
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2004
First Gazette notice for voluntary strike-off
dot icon30/01/2004
Application for striking-off
dot icon30/12/2003
Accounts for a dormant company made up to 2003-11-01
dot icon25/07/2003
New secretary appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: vision point vaughan trading, estate suite 11 sedgley road, east tipton, west midlands DY4 7UU
dot icon28/06/2003
Return made up to 26/06/03; full list of members
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: sedgley road east, tipton, west midlands, DY4 7UX
dot icon14/01/2003
Accounts for a dormant company made up to 2002-11-02
dot icon19/09/2002
Accounts for a dormant company made up to 2001-11-03
dot icon16/07/2002
Return made up to 26/06/02; full list of members
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon04/07/2001
Return made up to 26/06/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-10-31
dot icon09/01/2001
New secretary appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon14/07/2000
Return made up to 26/06/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon05/03/2000
Full accounts made up to 1999-10-31
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon09/11/1999
Director resigned
dot icon04/11/1999
Ad 30/10/99--------- £ si 5000000@1=5000000 £ ic 250000/5250000
dot icon04/11/1999
Memorandum and Articles of Association
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
£ nc 2500000/7500000 30/10/99
dot icon02/11/1999
Certificate of change of name
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon30/07/1999
Return made up to 26/06/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-10-31
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon31/03/1999
Declaration of mortgage charge released/ceased
dot icon05/03/1999
New director appointed
dot icon02/02/1999
Declaration of mortgage charge released/ceased
dot icon02/02/1999
Declaration of mortgage charge released/ceased
dot icon11/11/1998
Nc inc already adjusted 30/10/98
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon05/08/1998
Director resigned
dot icon17/07/1998
Return made up to 26/06/98; no change of members
dot icon26/02/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Auditor's resignation
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon20/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
Return made up to 26/06/97; full list of members
dot icon02/09/1997
Full accounts made up to 1997-07-05
dot icon19/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon05/08/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Auditor's resignation
dot icon02/08/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon25/07/1996
Declaration of assistance for shares acquisition
dot icon24/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of mortgage/charge
dot icon22/07/1996
Return made up to 26/06/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Director resigned
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-12-31
dot icon01/07/1994
Return made up to 26/06/94; no change of members
dot icon25/02/1994
Director's particulars changed
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Return made up to 26/06/93; full list of members
dot icon19/02/1993
Director resigned
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Resolutions
dot icon17/06/1992
Return made up to 26/06/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 26/06/91; no change of members
dot icon26/07/1990
Return made up to 26/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon05/03/1990
Ad 21/12/89--------- £ si 210531@1=210531 £ ic 39469/250000
dot icon05/03/1990
£ nc 50000/250000 21/12/89
dot icon31/08/1989
Resolutions
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 16/06/89; full list of members
dot icon23/01/1989
Particulars of mortgage/charge
dot icon11/10/1988
Return made up to 06/07/88; full list of members
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
Registered office changed on 05/05/88 from: 100 fetter lane, london, EC4A 1DD
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon22/12/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon02/12/1987
Full accounts made up to 1987-05-31
dot icon18/11/1987
Director resigned
dot icon18/11/1987
New director appointed
dot icon13/11/1987
Return made up to 13/10/87; full list of members
dot icon10/11/1987
Particulars of mortgage/charge
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Accounting reference date extended from 31/12 to 31/05
dot icon11/03/1987
Declaration of satisfaction of mortgage/charge
dot icon11/03/1987
Declaration of satisfaction of mortgage/charge
dot icon11/03/1987
Declaration of satisfaction of mortgage/charge
dot icon11/03/1987
Declaration of satisfaction of mortgage/charge
dot icon30/12/1986
Director resigned;new director appointed
dot icon08/12/1986
Registered office changed on 08/12/86 from: sedgley road east,, tipton,, staffs
dot icon03/12/1986
Particulars of mortgage/charge
dot icon13/10/1986
Accounting reference date shortened from 31/01 to 31/12
dot icon30/09/1986
Group of companies' accounts made up to 1986-01-31
dot icon22/09/1986
Declaration of satisfaction of mortgage/charge
dot icon02/09/1986
Director resigned
dot icon06/08/1986
Return made up to 04/07/86; full list of members
dot icon19/07/1986
New director appointed
dot icon09/07/1986
Director resigned
dot icon01/08/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2003
dot iconLast change occurred
01/11/2003

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/11/2003
dot iconNext account date
01/11/2004
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Steven Mark
Secretary
20/06/2003 - 10/08/2012
3
Cooper, Mark William
Secretary
17/09/1999 - 15/03/2000
-
Wermuth, Robert
Director
01/12/2000 - 30/08/2001
2
Riner, William Thomas
Director
13/10/1997 - 03/02/2000
1
Reilly, Kristin Zasmeta
Director
11/09/2001 - Present
2

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 DUPORT HARPER GROUP LIMITED

DUPORT HARPER GROUP LIMITED is an(a) Dissolved company incorporated on 01/08/1930 with the registered office located at C/O Bsn Associates 2 Hagley, South Waterfront East, Level Street Brierley Hill, West Midlands DY5 1XE. 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 DUPORT HARPER GROUP LIMITED?

toggle

DUPORT HARPER GROUP LIMITED is currently Dissolved. It was registered on 01/08/1930 and dissolved on 06/07/2021.

Where is DUPORT HARPER GROUP LIMITED located?

toggle

DUPORT HARPER GROUP LIMITED is registered at C/O Bsn Associates 2 Hagley, South Waterfront East, Level Street Brierley Hill, West Midlands DY5 1XE.

What does DUPORT HARPER GROUP LIMITED do?

toggle

DUPORT HARPER GROUP LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for DUPORT HARPER GROUP LIMITED?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via compulsory strike-off.