Company NameD P Net Design Limited
Company StatusDissolved
Company Number03833265
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDewi Wyn Parry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleNetworks Consultant
Correspondence Address12 Deans Walk
St. Asaph
Clwyd
LL17 0NE
Wales
Secretary NameJohn Prys Parry
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCollege Farm
Peniel
Denbigh
Clwyd
LL16 4TT
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,644
Net Worth£2,671
Cash£4,786
Current Liabilities£10,907

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
28 June 2002Registered office changed on 28/06/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
14 November 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 31 March 2000 (8 pages)
29 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (10 pages)