Company NameDe Poel Permport Limited
Company StatusDissolved
Company Number04910946
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameDe Poel Property Development Limited

Business Activity

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

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NameIrene Hall
NationalityBritish
StatusClosed
Appointed17 April 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 07 February 2012)
RoleSrn
Correspondence AddressBrynawel
Cuddington Lane, Cuddington
Northwich
Cheshire
CW8 2SY
Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Secretary NameMatthew William Sanders
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Secretary NamePaul John Farmer
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.depoel.co.uk/
Telephone01565 682020
Telephone regionKnutsford

Location

Registered AddressThe Old Shippon
Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2011Termination of appointment of Paul Farmer as a secretary (1 page)
4 November 2011Termination of appointment of Paul John Farmer as a secretary on 19 July 2011 (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
11 January 2011Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
11 January 2011Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 July 2010Termination of appointment of Michael Campbell as a director (1 page)
1 July 2010Termination of appointment of Michael Campbell as a director (1 page)
23 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
23 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 August 2009Accounts made up to 30 September 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 April 2009Appointment Terminate, Director John Simmonds Logged Form (1 page)
1 April 2009Secretary appointed paul john farmer (1 page)
1 April 2009Appointment Terminate, Secretary Joe Tulley Logged Form (1 page)
1 April 2009Appointment terminate, secretary joe tulley logged form (1 page)
1 April 2009Secretary appointed paul john farmer (1 page)
1 April 2009Appointment terminate, director john simmonds logged form (1 page)
27 January 2009Return made up to 25/09/08; full list of members (4 pages)
27 January 2009Return made up to 25/09/08; full list of members (4 pages)
27 November 2008Return made up to 25/09/07; full list of members (4 pages)
27 November 2008Director's change of particulars / matthew sanders / 01/10/2007 (1 page)
27 November 2008Director's Change of Particulars / matthew sanders / 01/10/2007 / HouseName/Number was: , now: brookfield hall; Street was: willow lodge, now: manchester road; Area was: walnut tree lane, now: ; Post Town was: bradwall, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW11 1RH, now: SK17 6SU; Country was: , now: united kingdom (1 page)
27 November 2008Return made up to 25/09/07; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 February 2008Company name changed de poel property development lim ited\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed de poel property development lim ited\certificate issued on 14/02/08 (2 pages)
5 August 2007Accounts made up to 30 September 2006 (5 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 November 2006Return made up to 25/09/06; full list of members (3 pages)
28 November 2006Return made up to 25/09/06; full list of members (3 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006Return made up to 25/09/05; full list of members (3 pages)
1 August 2006Return made up to 25/09/05; full list of members (3 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
27 June 2005Accounts made up to 30 September 2004 (5 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2004Return made up to 25/09/04; full list of members (7 pages)
13 October 2004Return made up to 25/09/04; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 8 friars court rylands street warrington cheshire WA1 1EN (1 page)
16 December 2003Registered office changed on 16/12/03 from: 8 friars court rylands street warrington cheshire WA1 1EN (1 page)
9 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Incorporation (15 pages)