Company NameDPC Associates Limited
Company StatusDissolved
Company Number02630918
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRichard Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 21 June 2005)
RoleController Westpoint Stevens
Correspondence Address16c Frognal Lane
Hampstead
London
NW3 7DU
Secretary NameRichard Milner
NationalityAmerican
StatusClosed
Appointed27 June 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 21 June 2005)
RoleController Westpoint Stevens
Correspondence Address16c Frognal Lane
Hampstead
London
NW3 7DU
Director NameMrs Ann Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhinney Hill Farm
Trough Lane Oxenhope
Keighley
West Yorkshire
BD22 9SN
Director NameMr Derek Philip Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhinney Hill Farm
Trough Lane Oxenhope
Keighley
West Yorkshire
BD22 9SN
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMrs Heather Ann Lazarus
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Ann Cooke
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhinney Hill Farm
Trough Lane Oxenhope
Keighley
West Yorkshire
BD22 9SN
Secretary NameMr Harry Pierre Lazarus
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameWendy Jayne Feather
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 1999)
RoleCompany Director
Correspondence Address15 Farley Crescent The Oaks
Curehill Oakworth
Keighley
West Yorkshire
BD22 7SH
Director NamePhilip Jeremy Flower
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1999)
RoleTextile Merchant
Correspondence Address4 Claridge Court
Berkhamsted
Hertfordshire
HP4 2AF
Director NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2002)
RoleAccountant
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL
Secretary NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2000)
RoleAccountant
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL
Secretary NameCaroline Gillian Skedd
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address22 The Green
Cheddington Road, Pitstone
Leighton Buzzard
Bedfordshire
LU7 9QS
Director NameScott Maddalene
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2005)
RoleVp Managing Director Of Europe
Correspondence Address396 Godwin Avenue
Ridgewood
Nj 07450
United States

Location

Registered AddressOne South South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£194,086

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 10 norwich street london EC4A 1BD (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Application for striking-off (1 page)
12 August 2003Return made up to 19/07/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
6 February 2003Full accounts made up to 30 September 2001 (8 pages)
15 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
30 July 2001Return made up to 19/07/01; full list of members (6 pages)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
3 August 1999Return made up to 19/07/99; full list of members (7 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999Registered office changed on 25/01/99 from: cedar house aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB (1 page)
25 January 1999Director resigned (1 page)
18 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
17 September 1998New secretary appointed (2 pages)
10 September 1998Return made up to 19/07/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
25 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 July 1997Return made up to 19/07/97; no change of members (4 pages)
25 September 1996Registered office changed on 25/09/96 from: whinney hill farm trough lane,oxenhope keighley,west yorkshire BD22 9SN (1 page)
16 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)