Company NameDPG Systems Limited
Company StatusDissolved
Company Number03186328
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Peter Grew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 days after company formation)
Appointment Duration10 years, 2 months (closed 27 June 2006)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Finsbury Way
Handforth
Cheshire
SK9 3AQ
Secretary NameAudrey Mavis Grew
NationalityBritish
StatusClosed
Appointed18 April 1996(2 days after company formation)
Appointment Duration10 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address41 Homelodge House
Wade Street
Lichfield
Staffordshire
WS13 6XD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address16 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
1 February 2006Application for striking-off (1 page)
21 April 2005Return made up to 16/04/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
26 April 2002Return made up to 16/04/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
12 December 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
17 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: 66 kingshill road chorlton cum hardy manchester M21 9FY (1 page)
11 May 2000Full accounts made up to 31 March 2000 (11 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 May 1999Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 March 1998 (11 pages)
4 June 1997Return made up to 16/04/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 March 1997 (12 pages)
11 March 1997Registered office changed on 11/03/97 from: 14 hopton court booth street west manchester greater manchester M15 6EP (1 page)
11 March 1997Director's particulars changed (1 page)
31 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
16 April 1996Incorporation (14 pages)