Company NameDprhd Limited
Company StatusDissolved
Company Number06891412
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
Cheshire
CH3 5NU
Wales
Director NameMr Ian David Millington
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Brookhurst Avenue
Wirral
Merseyside
CH63 0HU
Wales
Director NameMr Francis Moan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Minffordd Pentre Coch
Ruthin
LL15 2YB
Wales
Secretary NameMr Mark Frederick Howard Brown
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
Cheshire
CH3 5NU
Wales

Location

Registered Address1 Hamilton Square
Birkenhead
Merseyside
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333 at £1Francis Moan
33.33%
Ordinary
333 at £1Ian David Millington
33.33%
Ordinary
333 at £1Mark Frederick Howard Brown
33.33%
Ordinary

Financials

Year2014
Net Worth-£311,029
Cash£22,038
Current Liabilities£402,048

Accounts

Latest Accounts5 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015Satisfaction of charge 1 in full (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 999
(6 pages)
12 February 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
21 May 2012Registered office address changed from 78-80 Whitby Road Ellesmere Port CH65 0AA on 21 May 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 5 June 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 5 June 2011 (7 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 5 June 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 5 June 2010 (7 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
7 May 2010Current accounting period extended from 30 April 2010 to 5 June 2010 (3 pages)
7 May 2010Current accounting period extended from 30 April 2010 to 5 June 2010 (3 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
29 April 2009Incorporation (17 pages)