About

Registered Number: 04020082
Date of Incorporation: 19/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (6 years and 4 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

The Dynamic Positioning Centre Ltd was registered on 19 June 2000 and are based in Norwich, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILMOUR, Samantha 19 June 2000 13 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
LIQ14 - N/A 10 September 2018
LIQ02 - N/A 02 October 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 January 2012
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 April 2009
225 - Change of Accounting Reference Date 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 28 October 2007
RESOLUTIONS - N/A 17 July 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 16 May 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
225 - Change of Accounting Reference Date 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2004 Outstanding

N/A

Debenture 08 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.