Company NameDLP Inspection Services Limited
Company StatusDissolved
Company Number08259483
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

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

Director

Director NameMr Dale Leslie Perrin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleInspection Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address27 Fisher Way
Braintree
CM7 9TH

Location

Registered AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Dale Leslie Perrin
100.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£8,626
Current Liabilities£8,013

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
1 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
1 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
29 October 2012Director's details changed for Mr Dale Leslie Perrin on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Dale Leslie Perrin on 29 October 2012 (2 pages)
18 October 2012Incorporation (23 pages)
18 October 2012Incorporation (23 pages)