About

Registered Number: 04473426
Date of Incorporation: 29/06/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years and 1 month ago)
Registered Address: The Grange The Street, Yatton Keynell, Chippenham, Wiltshire, SN14 7BA

 

Founded in 2002, Dpd Priority Freight Ltd has its registered office in Chippenham, Wiltshire, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEHAN, Rory 02 February 2004 - 1
SHEEHAN, Valerie 01 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 30 June 2013
CH01 - Change of particulars for director 30 June 2013
CH01 - Change of particulars for director 30 June 2013
CH03 - Change of particulars for secretary 30 June 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
225 - Change of Accounting Reference Date 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.