Company NameDPE Manufacturing Limited
Company StatusDissolved
Company Number06787638
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameAshway 103 Limited

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
Appointed12 June 2009(5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2011)
RoleEngineer
Country of ResidenceBritish
Correspondence Address19 Dean Park
Ferryhill
County Durham
DL17 8HP
Secretary NameMr Peter William Coates
NationalityBritish
StatusClosed
Appointed12 June 2009(5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2011)
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
StatusClosed
Appointed23 March 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDpe Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Mark Ashley Saul
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Appointed09 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
Appointed09 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Fieldhouse Close
Wetherby
West Yorkshire
LS22 6UD
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered AddressDpe Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
1 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 January 2011 (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 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(5 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Notice of Restriction on the Company's Articles (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
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)
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)
30 June 2009Company name changed ashway 103 LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed ashway 103 LIMITED\certificate issued on 01/07/09 (2 pages)
19 June 2009Appointment terminated secretary mark saul (1 page)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Secretary appointed mr peter william coates (2 pages)
19 June 2009Appointment Terminated Secretary mark saul (1 page)
19 June 2009Appointment Terminated Director mark saul (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page)
19 June 2009Director appointed mr peter william coates (2 pages)
19 June 2009Secretary appointed mr peter william coates (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Director appointed mr peter william coates (2 pages)
19 June 2009Appointment terminated director mark saul (1 page)
23 January 2009Registered office changed on 23/01/2009 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england (1 page)
23 January 2009Director and secretary appointed mark ashley saul (2 pages)
23 January 2009Registered office changed on 23/01/2009 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england (1 page)
23 January 2009Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page)
23 January 2009Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
23 January 2009Director and secretary appointed mark ashley saul (2 pages)
23 January 2009Appointment terminated director robert thoburn (1 page)
23 January 2009Appointment Terminated Director robert thoburn (1 page)
9 January 2009Incorporation (14 pages)
9 January 2009Incorporation (14 pages)