Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Director Name | Mr Richard Arthur Pilkington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm Kings Walden Hitchin Hertfordshire SG4 8LF |
Director Name | Keith Appleton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Thornhill Road Garswood Wigan Lancashire WN4 0SR |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Director Name | Mr Peter Harrison Rosselli |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Ash Grove Overton-On-Dee Wrexham Clwyd LL13 0LG Wales |
Secretary Name | Mr Colin Peter Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ailsa Craig The Steeple Caldy Wirral CH48 1QE Wales |
Director Name | Robert Fyfe Speedie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Mr Michael Anthony Seaford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | Wildecroft 33 St Georges Road Formby Liverpool L37 3HH |
Director Name | Mr Ian Mathison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2010) |
Role | Marine Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Silverbank 22 Mount Road West Kirby Wirral Merseyside L48 2HL |
Director Name | Graham Knight |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(16 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Folding Steads Farmhouse Shield Hill Haltwhistle Northumberland NE49 9NW |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Mr Peter Bruce Morton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lythanger Church Lane Empshott Hampshire GU33 6HT |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Director Name | Tom Hayes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lyndale Avenue Eastham Wirral Merseyside CH62 8JE Wales |
Secretary Name | Anthony Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(25 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Port Of Liverpool Building Pier Head Liverpool Merseyside L3 1BY |
Secretary Name | Charente Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 December 2010) |
Correspondence Address | 2nd Floor Pier Head Liverpool L3 1BY |
Website | www.dpm.co.uk |
---|
Registered Address | 8 Neptune Court Orion Business Park North Shields Tyne And Wear NE29 7UW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
100 at £1 | John Lilley & Gillie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£754 |
Cash | £646 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 June 2015 | Director's details changed for Mr Glenn Heathcote on 18 August 2013 (2 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 August 2013 | Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 30 August 2013 (1 page) |
12 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Termination of appointment of Tom Hayes as a director (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 August 2011 | Termination of appointment of Anthony Taylor as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Anthony Taylor as a director (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Mr Glenn Heathcote on 9 May 2011 (3 pages) |
13 May 2011 | Director's details changed for Mr Glenn Heathcote on 9 May 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr Richard Arthur Pilkington on 1 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr Richard Arthur Pilkington on 1 February 2011 (3 pages) |
14 January 2011 | Termination of appointment of Charente Services Limited as a secretary (2 pages) |
14 January 2011 | Appointment of Anthony Christopher Taylor as a secretary (3 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 November 2010 | Director's details changed for Glenn Heathcote on 22 November 2010 (3 pages) |
21 September 2010 | Termination of appointment of Ian Mathison as a director (2 pages) |
7 June 2010 | Secretary's details changed for Charente Services Limited on 27 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Tom Hayes on 27 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Glenn Heathcote on 27 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Captain Ian Mathison on 27 May 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 June 2009 | Director appointed richard arthur pilkington (2 pages) |
9 June 2009 | Appointment terminated director harry gilbert (1 page) |
17 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members
|
18 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Director's particulars changed (1 page) |
9 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 June 2003 | Return made up to 28/05/03; full list of members
|
11 December 2002 | Registered office changed on 11/12/02 from: mersey chambers covent garden liverpool L2 8UF (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
19 April 2002 | New director appointed (3 pages) |
1 February 2002 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 September 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
25 April 2001 | Company name changed dubois phillips & mccallum limit ed\certificate issued on 25/04/01 (2 pages) |
8 January 2001 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
2 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 June 1997 | Return made up to 28/05/97; full list of members (7 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | Secretary's particulars changed (1 page) |
12 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (1 page) |
6 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (7 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members
|
1 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
28 February 1991 | Full accounts made up to 30 September 1990 (11 pages) |
13 January 1986 | Company name changed\certificate issued on 13/01/86 (2 pages) |
15 November 1985 | Memorandum and Articles of Association (12 pages) |
21 December 1984 | Certificate of incorporation (1 page) |