Company NameD P Testing Services Limited
Company StatusDissolved
Company Number06255038
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Edward Pattinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Newsham Road
Blyth
Northumberland
NE24 5RD
Secretary NameJacqueline Pattinson
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address251 Newsham Road
Blyth
Northumberland
NE24 5RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCo Aws Accountancy Limited
3 Berrymoor Court Northumberland
Business Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

1 at £1David Edward Pattinson
50.00%
Ordinary
1 at £1Jacqueline Pattinson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Director's details changed for David Edward Pattinson on 22 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Edward Pattinson on 22 May 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
19 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
22 July 2008Return made up to 22/05/08; full list of members (3 pages)
22 July 2008Return made up to 22/05/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
22 May 2007Incorporation (16 pages)
22 May 2007Incorporation (16 pages)