DPMC (LONDON) LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 07398218
Status Liquidation
Incorporation Date 6 October 2010
Company Type Private Limited Company
Address NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016. The most likely internet sites of DPMC (LONDON) LTD are www.dpmclondon.co.uk, and www.dpmc-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Dpmc London Ltd is a Private Limited Company. The company registration number is 07398218. Dpmc London Ltd has been working since 06 October 2010. The present status of the company is Liquidation. The registered address of Dpmc London Ltd is No 1 Whitehall Riverside Whitehall Road Leeds Ls1 4bn. . BLEWITT, Ricky is a Director of the company. Director FURNEAUX, Danielle Maria has been resigned. Director FURNEAUX, Diane has been resigned. Director FURNEAUX, Diane has been resigned. Director FURNEAUX, Lee Michael has been resigned. Director FURNEAUX, Stephen has been resigned. Director FURNEAUX, Stephen has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Director
BLEWITT, Ricky
Appointed Date: 03 February 2016
40 years old

Resigned Directors

Director
FURNEAUX, Danielle Maria
Resigned: 01 February 2015
Appointed Date: 01 April 2013
37 years old

Director
FURNEAUX, Diane
Resigned: 03 February 2016
Appointed Date: 13 August 2012
62 years old

Director
FURNEAUX, Diane
Resigned: 30 November 2011
Appointed Date: 06 October 2010
62 years old

Director
FURNEAUX, Lee Michael
Resigned: 03 February 2016
Appointed Date: 06 October 2010
38 years old

Director
FURNEAUX, Stephen
Resigned: 03 February 2016
Appointed Date: 13 August 2012
65 years old

Director
FURNEAUX, Stephen
Resigned: 30 November 2011
Appointed Date: 06 October 2010
65 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 06 October 2010
Appointed Date: 06 October 2010
54 years old

DPMC (LONDON) LTD Events

27 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
27 May 2016
Notice to Registrar of Companies of Notice of disclaimer
13 May 2016
Registered office address changed from Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016
12 May 2016
Appointment of a liquidator
24 Mar 2016
Order of court to wind up
...
... and 27 more events
26 Oct 2011
Previous accounting period shortened from 31 October 2011 to 31 March 2011
04 Nov 2010
Appointment of Mrs Diane Joan Furneaux as a director
04 Nov 2010
Appointment of Stephen Furneaux as a director
06 Oct 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
06 Oct 2010
Incorporation

DPMC (LONDON) LTD Charges

9 September 2013
Charge code 0739 8218 0001
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…