Company NameDPM (UK) Ltd
Company StatusDissolved
Company Number01873849
CategoryPrivate Limited Company
Incorporation Date21 December 1984(39 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous NamesKoorina Limited and Dubois Phillips & McCallum Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glenn Heathcote
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(21 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Director NameMr Richard Arthur Pilkington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(24 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8LF
Director NameKeith Appleton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 1 month after company formation)
Appointment Duration13 years (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thornhill Road
Garswood
Wigan
Lancashire
WN4 0SR
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Director NameMr Peter Harrison Rosselli
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressAsh Grove
Overton-On-Dee
Wrexham
Clwyd
LL13 0LG
Wales
Secretary NameMr Colin Peter Langford
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAilsa Craig The Steeple
Caldy
Wirral
CH48 1QE
Wales
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr Michael Anthony Seaford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressWildecroft
33 St Georges Road
Formby Liverpool
L37 3HH
Director NameMr Ian Mathison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2010)
RoleMarine Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbank 22 Mount Road
West Kirby
Wirral
Merseyside
L48 2HL
Director NameGraham Knight
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressFolding Steads Farmhouse
Shield Hill
Haltwhistle
Northumberland
NE49 9NW
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameMr Peter Bruce Morton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLythanger
Church Lane
Empshott
Hampshire
GU33 6HT
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Director NameTom Hayes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lyndale Avenue
Eastham
Wirral
Merseyside
CH62 8JE
Wales
Secretary NameAnthony Christopher Taylor
NationalityBritish
StatusResigned
Appointed13 December 2010(25 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressPort Of Liverpool Building Pier Head
Liverpool
Merseyside
L3 1BY
Secretary NameCharente Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(17 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2010)
Correspondence Address2nd Floor
Pier Head
Liverpool
L3 1BY

Contact

Websitewww.dpm.co.uk

Location

Registered Address8 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

100 at £1John Lilley & Gillie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£754
Cash£646
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Satisfaction of charge 1 in full (4 pages)
24 June 2015Director's details changed for Mr Glenn Heathcote on 18 August 2013 (2 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 August 2013Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 30 August 2013 (1 page)
12 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 July 2013Termination of appointment of Tom Hayes as a director (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 31 December 2011 (16 pages)
4 August 2011Termination of appointment of Anthony Taylor as a secretary (2 pages)
4 August 2011Termination of appointment of Anthony Taylor as a director (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Mr Glenn Heathcote on 9 May 2011 (3 pages)
13 May 2011Director's details changed for Mr Glenn Heathcote on 9 May 2011 (3 pages)
15 February 2011Director's details changed for Mr Richard Arthur Pilkington on 1 February 2011 (3 pages)
15 February 2011Director's details changed for Mr Richard Arthur Pilkington on 1 February 2011 (3 pages)
14 January 2011Termination of appointment of Charente Services Limited as a secretary (2 pages)
14 January 2011Appointment of Anthony Christopher Taylor as a secretary (3 pages)
21 December 2010Full accounts made up to 31 December 2009 (15 pages)
25 November 2010Director's details changed for Glenn Heathcote on 22 November 2010 (3 pages)
21 September 2010Termination of appointment of Ian Mathison as a director (2 pages)
7 June 2010Secretary's details changed for Charente Services Limited on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Tom Hayes on 27 May 2010 (2 pages)
4 June 2010Director's details changed for Glenn Heathcote on 27 May 2010 (2 pages)
4 June 2010Director's details changed for Captain Ian Mathison on 27 May 2010 (2 pages)
18 January 2010Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 June 2009Director appointed richard arthur pilkington (2 pages)
9 June 2009Appointment terminated director harry gilbert (1 page)
17 July 2008Full accounts made up to 31 December 2007 (15 pages)
19 June 2008Return made up to 28/05/08; full list of members (5 pages)
29 June 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Return made up to 28/05/07; no change of members (8 pages)
2 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
21 June 2006Return made up to 28/05/06; full list of members (8 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
23 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Return made up to 28/05/05; full list of members (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Director's particulars changed (1 page)
9 August 2003Full accounts made up to 31 December 2002 (18 pages)
20 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 December 2002Registered office changed on 11/12/02 from: mersey chambers covent garden liverpool L2 8UF (1 page)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
11 June 2002Return made up to 28/05/02; full list of members (8 pages)
19 April 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
6 September 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
25 June 2001Return made up to 28/05/01; full list of members (8 pages)
25 April 2001Company name changed dubois phillips & mccallum limit ed\certificate issued on 25/04/01 (2 pages)
8 January 2001New director appointed (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000Return made up to 28/05/00; full list of members (8 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
17 June 1999Return made up to 28/05/99; full list of members (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Return made up to 28/05/98; full list of members (7 pages)
2 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 June 1997Return made up to 28/05/97; full list of members (7 pages)
13 June 1997Full accounts made up to 30 September 1996 (15 pages)
3 September 1996Director's particulars changed (1 page)
21 August 1996Secretary's particulars changed (1 page)
12 July 1996New director appointed (2 pages)
3 July 1996New director appointed (1 page)
6 June 1996Full accounts made up to 30 September 1995 (11 pages)
6 June 1996Return made up to 28/05/96; full list of members (7 pages)
1 June 1995Return made up to 28/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 1995Full accounts made up to 30 September 1994 (10 pages)
28 February 1991Full accounts made up to 30 September 1990 (11 pages)
13 January 1986Company name changed\certificate issued on 13/01/86 (2 pages)
15 November 1985Memorandum and Articles of Association (12 pages)
21 December 1984Certificate of incorporation (1 page)