Company NameDEP Contracts (Barfitting) Limited
DirectorDavid Elms
Company StatusDissolved
Company Number03333141
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Previous NameSinbad Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Elms
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(5 months after company formation)
Appointment Duration26 years, 8 months
RoleBuilder
Correspondence Address69 Port Hill
Bengeo
Hertford
Hertfordshire
SG14 3EP
Secretary NameMaria Nicolette Crowther
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address69 Port Hill
Hertford
Hertfordshire
SG14 3EP
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusResigned
Appointed11 August 1997(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 1998)
RoleCompany Director
Correspondence Address36 Tanfield Road
Croydon
Surrey
CR0 1AL
Secretary NameMargaret Emily Duke
NationalitySouth African
StatusResigned
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1999)
RoleBook Keeper
Correspondence Address29 Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,394,874
Gross Profit£322,904
Net Worth£21,590
Cash£57,867
Current Liabilities£271,611

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2006Dissolved (1 page)
10 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
2 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2001Appointment of a voluntary liquidator (1 page)
2 May 2001Statement of affairs (8 pages)
11 April 2001Return made up to 13/03/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: 299 northborough road norbury london SW16 4TR (1 page)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
4 April 2000Full accounts made up to 31 March 1999 (13 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Ad 18/11/97--------- £ si 98@1 (2 pages)
11 March 1999Return made up to 13/03/99; no change of members (4 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Memorandum and Articles of Association (14 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998Return made up to 13/03/98; full list of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: c/o leroy reid and co 299 northborough road norbury london SW16 4TR (1 page)
27 February 1998Particulars of mortgage/charge (5 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: dominions house co form uk LIMITED cardiff CF1 4AR (1 page)
14 January 1998Secretary resigned (1 page)
22 November 1997Particulars of mortgage/charge (3 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
8 August 1997Company name changed sinbad services LIMITED\certificate issued on 11/08/97 (2 pages)
13 March 1997Incorporation (22 pages)