UKBizDB.co.uk

DPOE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dpoe Limited. The company was founded 66 years ago and was given the registration number 00599309. The firm's registered office is in GILDERSOME. You can find them at Mazars House, Gelderd Road, Gildersome, Leeds. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:DPOE LIMITED
Company Number:00599309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1958
End of financial year:31 March 2004
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Harestone Lane, Caterham, CR3 6AL

Secretary09 May 2003Active
30 Belmont Rise, Baildon, Shipley, BD17 5AW

Director09 May 2003Active
14 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director09 May 2003Active
3 St Leonards Close, Harrogate, HG2 8NU

Secretary15 January 2001Active
2 Cedar Grange, Leadhall Grange, Harrogate, HG2 9NY

Secretary24 July 2000Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Secretary01 May 1998Active
143 Main Street, Menston, Ilkley, LS29 6HU

Secretary18 March 2003Active
44 Green Lane, Harrogate, HG2 9LP

Secretary-Active
2 Cedar Grange, Leadhall Grange, Harrogate, HG2 9NY

Director02 November 2000Active
30 Belmont Rise, Baildon, Shipley, BD17 5AW

Director08 June 2000Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director01 May 1998Active
Flat 1 28 Eton Avenue, London, NW3 3HL

Director-Active
143 Main Street, Menston, Ilkley, LS29 6HU

Director18 March 2003Active
3 Ancaster Crescent, Leeds, LS16 5HS

Director-Active
44 Green Lane, Harrogate, HG2 9LP

Director-Active
Flat 3 Sandhill Lawns, Sandhill Lane, Leeds, LS17 6TT

Director24 September 1992Active
11 Dene Close, South Parade, Elland, HX5 0NS

Director11 September 2002Active
The Old Farm House, High Fold Warm Lane Rawdon, Leeds, LS19 7BN

Director-Active
Alwoodley Gates, Wigton Lane, Leeds, LS17 8SA

Director-Active
65 Harestone Lane, Caterham, CR3 6AL

Director09 May 2003Active
Little Seedlings Wicker Lane, Halebarns, Altrincham, WA15 0HQ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2017-09-22Restoration

Restoration order of court.

Download
2014-09-23Gazette

Gazette dissolved compulsary.

Download
2014-06-10Gazette

Gazette notice compulsary.

Download
2012-05-17Restoration

Restoration order of court.

Download
2012-03-08Gazette

Gazette dissolved liquidation.

Download
2011-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-12-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2011-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-24Insolvency

Liquidation court order miscellaneous.

Download
2011-01-24Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2010-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-10-03Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-03-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-10-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2005-09-28Resolution

Resolution.

Download
2005-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.