Company NameDP & T Holdings Limited
Company StatusDissolved
Company Number09061340
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Leslie Buckle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 The Willows
Boreham
Chelmsford
CM3 3DJ
Director NameMrs Pauline Elizabeth Buckle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 The Willows
Boreham
Chelmsford
Essex
CM3 3DJ
Secretary NameMrs Pauline Elizabeth Buckle
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 The Willows
Boreham
Chelmsford
Essex
CM3 3DJ
Director NameMr Timothy Leslie Buckle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(3 weeks, 6 days after company formation)
Appointment Duration2 years (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Willows Boreham
Chelmsford
Essex
CM3 3DJ
Director NameMr Timothy Leslie Buckle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Willows
Boreham
Chelmsford
Essex
CM3 3DJ

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

61 at £1David Leslie Buckle
61.00%
Ordinary
19 at £1Pauline Elizabeth Buckle
19.00%
Ordinary
10 at £1Rachel Gunilla Davidson
10.00%
Ordinary
10 at £1Timothy Leslie Buckle
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
6 August 2014Appointment of Mr Timothy Leslie Buckle as a director on 25 June 2014 (2 pages)
1 July 2014Registered office address changed from 16 the Willows Boreham Chelmsford Essex CM3 3DJ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 16 the Willows Boreham Chelmsford Essex CM3 3DJ England on 1 July 2014 (1 page)
16 June 2014Termination of appointment of Timothy Buckle as a director (1 page)
16 June 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England on 16 June 2014 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)