Company NameDPI Office Interiors Ltd.
Company StatusDissolved
Company Number03952435
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David William Thomas Parry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleJoinery Work
Country of ResidenceEngland
Correspondence Address11 Imperial Avenue
Wallasey
Merseyside
CH45 7ND
Wales
Secretary NameMrs Lorraine Jane Parry
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Director NameMrs Lorraine Jane Parry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedpiofficeinteriors.com

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£4,765
Cash£3,469
Current Liabilities£5,328

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Director's details changed for Mr David William Thomas Parry on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David William Thomas Parry on 8 April 2013 (2 pages)
9 April 2013Registered office address changed from 71 Penkett Road Wallasey Merseyside CH45 7QG on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 71 Penkett Road Wallasey Merseyside CH45 7QG on 9 April 2013 (1 page)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
11 January 2013Termination of appointment of Lorraine Parry as a secretary (1 page)
11 January 2013Termination of appointment of Lorraine Parry as a director (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Director's details changed for Mr David William Thomas Parry on 3 April 2011 (2 pages)
4 April 2011Director's details changed for Mr David William Thomas Parry on 3 April 2011 (2 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Lorraine Jane Parry on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Lorraine Jane Parry on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David William Thomas Parry on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David William Thomas Parry on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Lorraine Jane Parry on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Lorraine Jane Parry on 8 April 2010 (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
19 June 2008Return made up to 21/03/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 71 penkett road wallasey merseyside CH44 2BL (1 page)
23 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Registered office changed on 17/05/07 from: 1 braemore road wallasey wirral merseyside CH44 2BL (1 page)
18 April 2007Return made up to 21/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 May 2003Return made up to 21/03/03; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 June 2001New director appointed (2 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (15 pages)