Company NameD.P.C. Treatment Limited
DirectorsJoanne Mary Brundle and Sheila Jessie Stone
Company StatusDissolved
Company Number00943748
CategoryPrivate Limited Company
Incorporation Date6 December 1968(55 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanne Mary Brundle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleComputer Operator
Correspondence AddressFlat 1 48 Avondale Road
South Croydon
Surrey
CR2 6JA
Director NameSheila Jessie Stone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence Address37 Clevedon House
Cressingham Grove
Sutton
Surrey
SM1 4DR
Secretary NameSheila Jessie Stone
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence Address37 Clevedon House
Cressingham Grove
Sutton
Surrey
SM1 4DR
Director NameDavid John Fellowes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address148 Addiscombe Road
Croydon
Surrey
CR0 7LA
Director NameSusan Mary Holledge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1993)
RoleDirector/Company Secretary
Correspondence Address4 Camrose Close
Shirley
Surrey
CR0 7XP
Secretary NameSusan Mary Holledge
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Camrose Close
Shirley
Surrey
CR0 7XP
Director NameMichael John Brundle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1995)
RoleGeneral Assistant
Correspondence AddressFlat 1 48 Avondale Road
South Croydon
Surrey
CR2 6JA
Director NameRobert Michael Stone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1995)
RoleSupervisor Surveyor
Correspondence Address37 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DR
Secretary NameRobert Michael Stone
NationalityBritish
StatusResigned
Appointed17 December 1993(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1995)
RoleSupervisor Surveyor
Correspondence Address37 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DR

Location

Registered Address21 Wellesford Close
Banstead
Surrey
SM7 2HL
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Completion of winding up (1 page)
5 February 1998Order of court to wind up (2 pages)
7 February 1997Full accounts made up to 30 April 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 April 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Full accounts made up to 30 April 1995 (7 pages)
24 January 1996Registered office changed on 24/01/96 from: 23 clifton road south norwood london SE25 6PX (1 page)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned;director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)