Company NameDPM Group Limited
Company StatusDissolved
Company Number01319158
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NameKensington Film Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Denza
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence Address85 Redington Road
London
NW3 7RR
Director NameNeil Anthony Roger Winckless
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence Address181-185 High Street
New Malden
Surrey
KT3 4BL
Secretary NameMr Neil Anthony Roger Winckless
NationalityBritish
StatusClosed
Appointed04 April 2003(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Director NameCarole Claudia Dale
Date of BirthDecember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1991(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleChartered Accountant (Canada)
Country of ResidenceUnited Kingdom
Correspondence Address51 High Point
Pirton Road
Hitchin
Hertfordshire
SG5 2BH
Secretary NameMrs Sandra Alderson
NationalityBritish
StatusResigned
Appointed08 May 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address20 Kelvinbrook
East Molesey
Surrey
KT8 9NR
Director NameJohn Michael Pitman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2002)
RoleChartered Accountant
Correspondence Address135 Kneller Road
Twickenham
Middlesex
TW2 7DY

Location

Registered AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,323
Cash£7,528
Current Liabilities£7,416

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
3 September 2004Application for striking-off (1 page)
25 June 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 08/05/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
16 May 2002Return made up to 08/05/02; full list of members (8 pages)
27 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
8 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
18 May 1999Return made up to 08/05/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
29 May 1997Return made up to 08/05/97; no change of members (4 pages)
12 May 1997Company name changed kensington film services LIMITED\certificate issued on 13/05/97 (2 pages)
1 July 1996Company name changed parkgate house LIMITED\certificate issued on 02/07/96 (2 pages)
4 June 1996Return made up to 08/05/96; full list of members (6 pages)
28 March 1996Company name changed kensington film services LIMITED\certificate issued on 29/03/96 (2 pages)
10 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
24 May 1995Return made up to 08/05/95; no change of members (4 pages)