DPC LIMITED
NARBOROUGH

Hellopages » Leicestershire » Blaby » LE19 1BY
Company number 03890206
Status Liquidation
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP CASTLE ACRES, EVERARDS WAY, NARBOROUGH, LEICESTER, ENGLAND, LE19 1BY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 17 February 2016; Liquidators statement of receipts and payments to 17 February 2015; Liquidators statement of receipts and payments to 17 February 2015. The most likely internet sites of DPC LIMITED are www.dpc.co.uk, and www.dpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to South Wigston Rail Station is 2.2 miles; to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 8 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dpc Limited is a Private Limited Company. The company registration number is 03890206. Dpc Limited has been working since 07 December 1999. The present status of the company is Liquidation. The registered address of Dpc Limited is C O Frp Advisory Llp Castle Acres Everards Way Narborough Leicester England Le19 1by. . TAYLOR, June is a Secretary of the company. TAYLOR, Hannah Louise is a Director of the company. TAYLOR, Sarah Elizabeth is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TAYLOR, June
Appointed Date: 08 December 1999

Director
TAYLOR, Hannah Louise
Appointed Date: 25 January 2012
33 years old

Director
TAYLOR, Sarah Elizabeth
Appointed Date: 13 December 2011
36 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
TAYLOR, David
Resigned: 09 December 2011
Appointed Date: 08 December 1999
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 December 1999
Appointed Date: 07 December 1999

DPC LIMITED Events

18 Apr 2016
Liquidators statement of receipts and payments to 17 February 2016
31 Jul 2015
Liquidators statement of receipts and payments to 17 February 2015
11 Mar 2015
Liquidators statement of receipts and payments to 17 February 2015
25 Feb 2014
Statement of affairs with form 4.19
25 Feb 2014
Appointment of a voluntary liquidator
...
... and 44 more events
27 Jan 2000
New secretary appointed
27 Jan 2000
New director appointed
13 Dec 1999
Secretary resigned
13 Dec 1999
Director resigned
07 Dec 1999
Incorporation

DPC LIMITED Charges

4 September 2013
Charge code 0389 0206 0002
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
28 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…