Company NameD.A.P. International Removals Limited
Company StatusDissolved
Company Number01238805
CategoryPrivate Limited Company
Incorporation Date29 December 1975(48 years, 4 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Dennis Aloysius Flynn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2000)
RoleShipping Director
Correspondence Address4 Birkdale Avenue
Mildenhall
Bury St Edmunds
Suffolk
IP28 7JS
Director NameWilliam Patrick Flynn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2000)
RoleShipping Director
Correspondence Address32 The Street
Holywell Row
Bury St Edmunds
Suffolk
IP28 8LS
Secretary NameWilliam Patrick Flynn
NationalityBritish
StatusClosed
Appointed01 August 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2000)
RoleSecretary
Correspondence Address32 The Street
Holywell Row
Bury St Edmunds
Suffolk
IP28 8LS
Director NameJulie Mackenzie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1993)
RoleSecretary Personnel Dept
Correspondence Address68 Crofters Mead
Croydon
Surrey
CR0 9HT
Director NamePhilip Victor McKenzie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleMarketing Director
Correspondence Address68 Crofters Mead
Croydon
Surrey
CR0 9HT
Director NameDerek John Pearce
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1993)
RoleShipping Director
Correspondence Address19 Chilton Way
Dover
Kent
CT17 0QA
Director NamePamela Pearce
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1993)
RoleCredit Controller
Correspondence Address19 Chilton Way
Dover
Kent
CT17 0QA
Secretary NamePhilip Victor McKenzie
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address68 Crofters Mead
Croydon
Surrey
CR0 9HT

Location

Registered Address209 Manor Road
Erith
Kent
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
12 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 November 1999Application for striking-off (1 page)
13 August 1999Return made up to 10/08/99; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 November 1996Return made up to 10/08/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 September 1995Return made up to 10/08/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (3 pages)