Company NameD P Publishing Limited
Company StatusDissolved
Company Number03845600
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NamePagelevel Limited

Directors

Director NameDouglas Edward Glendon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleMarketing Director
Correspondence Address8 Cliff Road
Wilmslow
Cheshire
SK9 4AA
Director NameMr Paul Richard Webber
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCreative Director
Correspondence Address29 Capesthorne Road
Wilmslow
Cheshire
SK9 6LU
Secretary NameDouglas Edward Glendon
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleMarketing Director
Correspondence Address8 Cliff Road
Wilmslow
Cheshire
SK9 4AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address80 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
13 October 1999Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Company name changed pagelevel LIMITED\certificate issued on 13/10/99 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
21 September 1999Incorporation (10 pages)