Company NameD.P.T.(Wear)Limited
Company StatusDissolved
Company Number00433982
CategoryPrivate Limited Company
Incorporation Date26 April 1947(76 years, 11 months ago)
Dissolution Date19 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Nathan Oliver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(44 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 19 January 2018)
RoleTie Manufacturer
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Secretary NameMr Anthony Nathan Oliver
NationalityBritish
StatusClosed
Appointed30 November 1991(44 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Paul Richard Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(61 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameLawrence David Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 September 2008)
RoleTie Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hive Close
Bushy Heath
Hertfordshire
WD2 1LF

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£23,728,120
Gross Profit£3,187,123
Net Worth-£390,524
Cash£25,540
Current Liabilities£4,680,872

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End29 June

Filing History

19 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
10 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
28 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (15 pages)
25 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 June 2015Administrator's progress report to 28 May 2015 (26 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 March 2015Notice of deemed approval of proposals (1 page)
19 February 2015Statement of administrator's proposal (38 pages)
5 January 2015Registered office address changed from 66 Prescot Street London E1 8NN to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 66 Prescot Street London E1 8NN to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 January 2015 (2 pages)
2 January 2015Appointment of an administrator (1 page)
31 July 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
12 June 2014Director's details changed for Mr Paul Richard Davis on 18 April 2014 (2 pages)
12 June 2014Director's details changed for Mr Anthony Nathan Oliver on 14 April 2014 (2 pages)
12 June 2014Secretary's details changed for Mr Anthony Nathan Oliver on 18 April 2014 (1 page)
27 May 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
19 September 2013Group of companies' accounts made up to 23 May 2012 (32 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
8 May 2013Current accounting period extended from 22 May 2013 to 30 June 2013 (1 page)
19 February 2013Previous accounting period shortened from 23 May 2012 to 22 May 2012 (1 page)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2012Group of companies' accounts made up to 23 May 2011 (26 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 February 2011Group of companies' accounts made up to 23 May 2010 (27 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 June 2010Director's details changed for Mr Paul Richard Davis on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Paul Richard Davis on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 February 2010Group of companies' accounts made up to 23 May 2009 (27 pages)
26 June 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2009Group of companies' accounts made up to 23 May 2008 (27 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
2 November 2008Group of companies' accounts made up to 23 May 2007 (29 pages)
14 October 2008Director appointed mr paul richard davis (1 page)
8 October 2008Appointment terminated director lawrence davis (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
25 March 2008Group of companies' accounts made up to 23 May 2006 (26 pages)
27 June 2007Return made up to 23/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2006Group of companies' accounts made up to 23 May 2005 (26 pages)
13 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Return made up to 23/05/05; full list of members (7 pages)
14 April 2005Group of companies' accounts made up to 23 May 2004 (27 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Group of companies' accounts made up to 23 May 2003 (26 pages)
14 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1M ohq (1 page)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
18 June 2003Accounts for a medium company made up to 23 May 2002 (19 pages)
3 August 2002Accounts for a small company made up to 23 May 2001 (20 pages)
29 June 2002Return made up to 23/05/02; full list of members (7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
26 June 2001Return made up to 23/05/01; full list of members (6 pages)
26 March 2001Accounts for a medium company made up to 23 May 2000 (19 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
24 March 2000Accounts for a medium company made up to 23 May 1999 (24 pages)
15 June 1999Return made up to 23/05/99; full list of members (6 pages)
23 March 1999Accounts for a medium company made up to 23 May 1998 (23 pages)
20 March 1998Accounts for a medium company made up to 23 May 1997 (21 pages)
11 July 1997Particulars of mortgage/charge (6 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
25 March 1997Accounts for a medium company made up to 23 May 1996 (21 pages)
6 June 1996Return made up to 23/05/96; full list of members (6 pages)
18 February 1996Accounts for a medium company made up to 23 May 1995 (20 pages)
25 May 1995Return made up to 23/05/95; no change of members (4 pages)
26 April 1947Incorporation (19 pages)