Mountnessing, Brentwood
Essex
CM15 0UT
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | www.dpplastics.com |
---|---|
Telephone | 01354 700450 |
Telephone region | Chatteris |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Derek Dennis Mountney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,116 |
Current Liabilities | £268,683 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 October 2013 | Director's details changed for Derek Dennis Mountney on 1 October 2013 (2 pages) |
19 October 2013 | Director's details changed for Derek Dennis Mountney on 1 October 2013 (2 pages) |
19 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
2 September 2009 | Appointment terminated secretary fletcher kennedy secretaries LTD (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 international industrial est rainham essex RM13 8RH united kingdom (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page) |
31 July 2008 | Incorporation (12 pages) |
31 July 2008 | Director appointed derek dennis mountney (1 page) |
31 July 2008 | Appointment terminated director fletcher kennedy directors LTD (1 page) |