Company NameD.V.P. Property Maintenance Limited
DirectorKenneth Payne
Company StatusDissolved
Company Number03221792
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKenneth Payne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHaverley Cottage
Haverley Drive
Seaham
County Durham
SR7 0JP
Secretary NameJune Payne
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHaverley Cottage
Haverley Drive
Seaham
County Durham
SR7 0JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
14 February 2002Statement of affairs (10 pages)
2 February 2002Registered office changed on 02/02/02 from: 157 cleveland road high barnes sunderland SR4 7PL (1 page)
31 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2002Appointment of a voluntary liquidator (1 page)
5 July 2001Return made up to 09/07/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 July 1999Return made up to 09/07/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1998Return made up to 09/07/98; no change of members (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 July 1997Return made up to 09/07/97; full list of members (6 pages)
21 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
15 July 1996Secretary resigned (1 page)
9 July 1996Incorporation (14 pages)