About

Registered Number: 04681347
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 100-102 St James Road, Northampton, Northamptonshire, NN5 5LF

 

D.P. Associates Ltd was setup in 2003. This organisation has 2 directors listed as Savage, Michele Lisa, Hathaway, Peter. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVAGE, Michele Lisa 28 June 2012 - 1
HATHAWAY, Peter 27 February 2003 13 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 16 June 2017
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 30 June 2015
AD01 - Change of registered office address 02 May 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 01 May 2014
4.20 - N/A 01 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 06 July 2012
CH01 - Change of particulars for director 03 July 2012
AR01 - Annual Return 28 June 2012
AP03 - Appointment of secretary 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AR01 - Annual Return 22 March 2012
AAMD - Amended Accounts 13 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 18 June 2004
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.