Company NameDAPO Document Solutions Limited
Company StatusDissolved
Company Number05056157
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Michael Archbold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address79 Countess Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7BU
Director NameMr Paul Steven Owen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shearwater Lane
Norton
Stockton On Tees
Cleveland
TS20 1SQ
Secretary NameDavid Michael Archbold
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address79 Countess Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7BU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address17 Witney Way
Hi Tech Business Village
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
19 December 2007Registered office changed on 19/12/07 from: UNIT10 glover network centre spire road glover washington NE37 3HB (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
19 October 2007Application for striking-off (1 page)
12 March 2007Return made up to 25/02/07; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Return made up to 25/02/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
6 April 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)