Company NameDPW Business Solutions Ltd
Company StatusDissolved
Company Number06867933
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameVan2Go 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 David Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Director NameMr Martyn Drew Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

89 at £1Mr David Wilson
89.00%
Ordinary
10 at £1Mrs Charlotte Wilson
10.00%
Ordinary
1 at £1Mr Martyn Drew Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£7,126
Cash£18,640
Current Liabilities£11,514

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 May 2011Appointment of Mr David Wilson as a director (2 pages)
6 May 2011Termination of appointment of Martyn Wilson as a director (1 page)
6 May 2011Termination of appointment of Martyn Wilson as a director (1 page)
6 May 2011Director's details changed for Mr Martyn Drew Wilson on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Martyn Drew Wilson on 6 May 2011 (2 pages)
6 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(3 pages)
6 May 2011Company name changed VAN2GO LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Appointment of Mr David Wilson as a director (2 pages)
6 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(3 pages)
6 May 2011Company name changed VAN2GO LIMITED\certificate issued on 06/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-06
(3 pages)
6 May 2011Director's details changed for Mr Martyn Drew Wilson on 6 May 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Martyn Drew Wilson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Martyn Drew Wilson on 26 January 2010 (2 pages)
17 April 2009Director appointed mr martyn drew wilson (2 pages)
17 April 2009Director appointed mr martyn drew wilson (2 pages)
16 April 2009Appointment Terminated Director robert withenshaw (1 page)
16 April 2009Appointment terminated director robert withenshaw (1 page)
2 April 2009Incorporation (14 pages)
2 April 2009Incorporation (14 pages)