Company NameD.P.D. Heating & Plumbing Services Limited
Company StatusDissolved
Company Number01979459
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edmund Frederick Britton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 19 August 2003)
RoleHeating Engineer
Correspondence Address8 Clifton Road
Darlington
County Durham
DL1 5DS
Secretary NameMr Terence Postlethwaite
NationalityBritish
StatusClosed
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 August 2003)
RoleSales Director
Correspondence Address205 North Road
Darlington
County Durham
DL1 2PU
Director NameAnn Elizabeth Britton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(13 years after company formation)
Appointment Duration4 years, 6 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address8 Clifton Road
Darlington
County Durham
DL1 5DS
Secretary NameMrs Margaret Lynne Smith
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence Address57 Brough Meadows
Catterick
Richmond
North Yorkshire
DL10 7NX
Director NameMrs Margaret Lynne Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleSecretary
Correspondence Address57 Brough Meadows
Catterick
Richmond
North Yorkshire
DL10 7NX
Secretary NameMr James Taylor
NationalityBritish
StatusResigned
Appointed28 April 1992(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleNews Agent
Correspondence Address99 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Terence Postlethwaite
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2003)
RoleSales Director
Correspondence Address205 North Road
Darlington
County Durham
DL1 2PU

Location

Registered Address85 Victoria Road
Darlington
Co Durham
DL1 5JQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£484
Cash£1,423
Current Liabilities£1,907

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
25 March 2003Director resigned (1 page)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 27/03/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 27/03/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 27/03/99; no change of members (4 pages)
8 February 1999New director appointed (2 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1996Registered office changed on 14/07/96 from: 103 victoria road darlington DL1 5JQ (1 page)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)