Company NameDPL (Europe) Limited
Company StatusDissolved
Company Number02718974
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameIngolf (U.K) Limited

Business Activity

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

Directors

Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 1999)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameStephen Bernard Lakin
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
19 October 2000Return made up to 30/06/00; no change of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
6 September 1999Return made up to 30/06/99; no change of members (4 pages)
10 August 1999Director resigned (1 page)
17 May 1999Full accounts made up to 30 June 1998 (7 pages)
24 March 1999Company name changed ingolf (U.k) LIMITED\certificate issued on 25/03/99 (2 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 30/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
21 August 1997Return made up to 30/06/97; no change of members (4 pages)
19 June 1997Auditor's resignation (2 pages)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
6 October 1996Return made up to 30/06/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (7 pages)
13 November 1995Registered office changed on 13/11/95 from: 9 grays inn square london WC1R 5JF (1 page)
6 October 1995Secretary resigned;new secretary appointed (4 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
20 June 1995Return made up to 01/06/95; no change of members (4 pages)
19 June 1995Return made up to 01/06/94; no change of members (4 pages)
17 March 1995Full accounts made up to 30 June 1993 (8 pages)