About

Registered Number: 04463650
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: 30 Shearwater Lane, Stockton-On-Tees, Cleveland, TS20 1SQ

 

Established in 2002, Dapo Systems Ltd have registered office in Cleveland. Archbold, David Michael, Archibold, David are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBOLD, David 10 September 2002 15 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ARCHBOLD, David Michael 05 January 2009 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 October 2013
AAMD - Amended Accounts 20 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP01 - Appointment of director 30 November 2011
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 14 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
395 - Particulars of a mortgage or charge 11 June 2004
AA - Annual Accounts 05 April 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
123 - Notice of increase in nominal capital 06 January 2004
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
287 - Change in situation or address of Registered Office 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
RESOLUTIONS - N/A 04 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
CERTNM - Change of name certificate 13 September 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.