Company NamePWC Assemblies Limited
Company StatusDissolved
Company Number06783670
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Peter William Coates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressDpe Automotive Ltd Gurney Way
Newton Aycliffe
Durham
DL5 6UJ
Director NameMr Mark Ashley Saul
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Fieldhouse Close
Wetherby
West Yorkshire
LS22 6UD
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameMr Mark Ashley Saul
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Fieldhouse Close
Wetherby
West Yorkshire
LS22 6UD
Secretary NameMr Peter William Coates
NationalityBritish
StatusResigned
Appointed26 January 2009(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 2014)
RoleEngineer
Country of ResidenceBritish
Correspondence Address19 Dean Park
Ferryhill
County Durham
DL17 8HP
Director NameMr Stephen John Pike
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaville House Redfern Parkway
Tyseley
Birmingham
B11 2AP
Director NameMr Brendan Thomas Conlan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(1 year, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSaville House Redfern Parkway
Tyseley
Birmingham
B11 2AP
Director NameMr Andrew John Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaville House Redfern Parkway
Tyseley
Birmingham
B11 2AP
Director NameMrs Kim Tiltman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC692 Coatham Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DB
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunelm Cottage
35a North Street
Ferryhill
County Durham
DL17 8HX
Director NameMr Rudi Scott Wright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunelm Cottage
35a North Street
Ferryhill
County Durham
DL17 8HX
Secretary NameAndrew Christopher Lapping
NationalityBritish
StatusResigned
Appointed10 June 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Correspondence AddressDunelm Cottage
35a North Street
Ferryhill
County Durham
DL17 8HX
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered AddressDunelm Cottage
35a North Street
Ferryhill
County Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Shareholders

100 at £1Dpe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
8 September 2015Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2015Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2015Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (2 pages)
7 September 2015Registered office address changed from Gurney Way Newton Aycliffe County Durham DL5 6UJ to Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (2 pages)
7 September 2015Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (2 pages)
7 September 2015Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (2 pages)
7 September 2015Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 September 2015Notice of removal of restriction on the company's articles (2 pages)
7 September 2015Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (2 pages)
7 September 2015Registered office address changed from Gurney Way Newton Aycliffe County Durham DL5 6UJ to Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX on 7 September 2015 (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 September 2015Notice of removal of restriction on the company's articles (2 pages)
4 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-19
  • RES15 ‐ Change company name resolution on 2015-08-19
(2 pages)
4 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-19
(2 pages)
19 August 2015Satisfaction of charge 067836700001 in full (1 page)
19 August 2015Satisfaction of charge 067836700002 in full (1 page)
19 August 2015Satisfaction of charge 067836700001 in full (1 page)
19 August 2015Satisfaction of charge 067836700002 in full (1 page)
22 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 April 2015Company name changed usl automotive LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed usl automotive LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
9 March 2015Termination of appointment of Peter William Coates as a secretary on 10 June 2014 (2 pages)
9 March 2015Termination of appointment of Peter William Coates as a secretary on 10 June 2014 (2 pages)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
3 July 2014Registration of charge 067836700002 (20 pages)
3 July 2014Registration of charge 067836700002 (20 pages)
19 June 2014Appointment of Andrew Christopher Lapping as a secretary (3 pages)
19 June 2014Appointment of Andrew Christopher Lapping as a secretary (3 pages)
12 June 2014Registration of charge 067836700001 (84 pages)
12 June 2014Registration of charge 067836700001 (84 pages)
11 June 2014Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (3 pages)
11 June 2014Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (3 pages)
5 June 2014Appointment of Mr Rudi Scott Wright as a director (3 pages)
5 June 2014Termination of appointment of Kim Tiltman as a director (2 pages)
5 June 2014Termination of appointment of Kim Tiltman as a director (2 pages)
5 June 2014Appointment of Mr Rudi Scott Wright as a director (3 pages)
5 June 2014Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages)
5 June 2014Appointment of Mr Andrew Christopher Lapping as a director (3 pages)
5 June 2014Appointment of Mr Andrew Christopher Lapping as a director (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 June 2013Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 January 2012Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page)
3 January 2012Company name changed dpe automotive (direct) LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed dpe automotive (direct) LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 September 2011Appointment of Mrs Kim Tiltman as a director (2 pages)
22 September 2011Appointment of Mrs Kim Tiltman as a director (2 pages)
22 September 2011Termination of appointment of Stephen Pike as a director (1 page)
22 September 2011Termination of appointment of Stephen Pike as a director (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Brendan Conlan as a director (1 page)
2 February 2011Termination of appointment of Andrew Smith as a director (1 page)
2 February 2011Termination of appointment of Brendan Conlan as a director (1 page)
2 February 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Andrew Smith as a director (1 page)
9 December 2010Appointment of Mr Andrew John Smith as a director (2 pages)
9 December 2010Appointment of Mr Brendan Thomas Conlan as a director (2 pages)
9 December 2010Appointment of Mr Brendan Thomas Conlan as a director (2 pages)
9 December 2010Appointment of Mr Andrew John Smith as a director (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 June 2010Registered office address changed from Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ United Kingdom on 24 June 2010 (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Registered office address changed from Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ United Kingdom on 24 June 2010 (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 May 2010Notice of Restriction on the Company's Articles (2 pages)
13 May 2010Notice of Restriction on the Company's Articles (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2010Appointment of Mr Stephen John Pike as a director (2 pages)
23 March 2010Appointment of Mr Stephen John Pike as a director (2 pages)
19 June 2009Return made up to 04/06/09; full list of members (3 pages)
19 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 June 2009Company name changed dpe redditch LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed dpe redditch LIMITED\certificate issued on 22/06/09 (2 pages)
28 January 2009Company name changed ashway 102 LIMITED\certificate issued on 28/01/09 (2 pages)
28 January 2009Company name changed ashway 102 LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page)
27 January 2009Director appointed mr peter william coates (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page)
27 January 2009Appointment terminated director mark saul (1 page)
27 January 2009Secretary appointed mr peter william coates (2 pages)
27 January 2009Director appointed mr peter william coates (2 pages)
27 January 2009Appointment terminated secretary mark saul (1 page)
27 January 2009Secretary appointed mr peter william coates (2 pages)
27 January 2009Appointment terminated director mark saul (1 page)
27 January 2009Appointment terminated secretary mark saul (1 page)
14 January 2009Director and secretary appointed mark ashley saul (3 pages)
14 January 2009Director and secretary appointed mark ashley saul (3 pages)
14 January 2009Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
14 January 2009Registered office changed on 14/01/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
14 January 2009Appointment terminated director robert thoburn (1 page)
14 January 2009Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
14 January 2009Appointment terminated director robert thoburn (1 page)
6 January 2009Incorporation (14 pages)
6 January 2009Incorporation (14 pages)