Company NameDPS Print Finishing Ltd
Company StatusDissolved
Company Number07682714
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameCross And Falconer Associates Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Danny Cross
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables Highlands Avenue
Brentwood
Essex
CM15 9DD
Director NameMr Ian Falconer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Evenden Farm Wrotham Road
Meopham
Kent
DA13 0JE

Location

Registered AddressUnits 9 + 10
Dolphin Point, Dolphin Way
Purfleet
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

2 at £1Danny Cross
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
11 October 2013Termination of appointment of Danny Cross as a director (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
14 March 2012Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE United Kingdom on 14 March 2012 (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(3 pages)
14 March 2012Company name changed cross and falconer associates LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Termination of appointment of Ian Falconer as a director (1 page)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)