About

Registered Number: 06849348
Date of Incorporation: 17/03/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, D & P Holland Ltd was registered on 17 March 2009. The business has 4 directors listed as Littman, Wendy, Finn, Andrew Patrick, Kruizinga, Daniel, Van Der Zwet, Stefan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUIZINGA, Daniel 15 June 2009 24 May 2016 1
VAN DER ZWET, Stefan 15 June 2009 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
LITTMAN, Wendy 02 September 2011 - 1
FINN, Andrew Patrick 01 March 2011 02 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
MR04 - N/A 27 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 February 2013
RP04 - N/A 19 February 2013
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AP03 - Appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AA - Annual Accounts 02 March 2011
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
RESOLUTIONS - N/A 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
CERTNM - Change of name certificate 18 June 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.