Company NameDe Poel Care Managed Services Limited
Company StatusDissolved
Company Number06975467
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NamePaul John Farmer
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.depoelconsulting.com
Telephone01565 682020
Telephone regionKnutsford

Location

Registered AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1De Poel Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 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)
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)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(4 pages)
30 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(4 pages)
23 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
23 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
2 September 2009Director appointed mr matthew william sanders (1 page)
2 September 2009Appointment terminated director jonathon round (1 page)
2 September 2009Registered office changed on 02/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
2 September 2009Registered office changed on 02/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
2 September 2009Secretary appointed paul john farmer (1 page)
2 September 2009Secretary appointed paul john farmer (1 page)
2 September 2009Director appointed mr matthew william sanders (1 page)
2 September 2009Appointment Terminated Director jonathon round (1 page)
29 July 2009Incorporation (13 pages)
29 July 2009Incorporation (13 pages)