Company NameDplan Limited
Company StatusDissolved
Company Number04681992
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameLee Christopher Blackburn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sadberge Hall Farm Middleton Road
Sadberge
Durham
DL2 1RL
Director NameMiss Kerry Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Farm
Acklington
Morpeth
Northumberland
NE65 9BY
Secretary NameMiss Kerry Scott
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Farm
Acklington
Morpeth
Northumberland
NE65 9BY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

250 at £2Kerry Scott
50.00%
Ordinary
250 at £2Lee Christopher Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth£44,094
Cash£8,562
Current Liabilities£23,511

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Secretary's details changed for Miss Kerry Scott on 1 June 2012 (2 pages)
31 May 2013Director's details changed for Miss Kerry Scott on 1 June 2012 (2 pages)
31 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Miss Kerry Scott on 1 June 2012 (2 pages)
31 May 2013Director's details changed for Lee Christopher Blackburn on 1 June 2012 (2 pages)
31 May 2013Secretary's details changed for Miss Kerry Scott on 1 June 2012 (2 pages)
31 May 2013Director's details changed for Lee Christopher Blackburn on 1 June 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Director's details changed for Miss Kerry Scott on 13 December 2010 (2 pages)
17 December 2010Secretary's details changed for Miss Kerry Scott on 13 December 2010 (2 pages)
9 November 2010Registered office address changed from Freeman House Thornaby Road Thornaby Teesside TS17 8AA United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Freeman House Thornaby Road Thornaby Teesside TS17 8AA United Kingdom on 9 November 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Unit 1 Jupiter Court Orion Business Park Tyne Tunnel Trading Est Tyne & Wear NE29 7SN on 30 March 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 28/02/08; no change of members (8 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2007Return made up to 28/02/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 28/02/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Return made up to 28/02/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 August 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
18 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004New director appointed (2 pages)
1 April 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
29 September 2003Registered office changed on 29/09/03 from: freeman house thornaby road thornaby TS17 8AA (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Incorporation (16 pages)