DPR SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 03247378
Status Liquidation
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 6 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 6B Ashbrooke Park Parkside Lane Leeds West Yorkshire to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015. The most likely internet sites of DPR SERVICES LIMITED are www.dprservices.co.uk, and www.dpr-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Dpr Services Limited is a Private Limited Company. The company registration number is 03247378. Dpr Services Limited has been working since 09 September 1996. The present status of the company is Liquidation. The registered address of Dpr Services Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . CROWTHER, Jeremy David is a Secretary of the company. CROWTHER, Jeremy David is a Director of the company. WALKER, Richard Anthony is a Director of the company. Nominee Secretary JACKSON, Guy Collingwood has been resigned. Secretary MORRIS, Dale has been resigned. Secretary SMITH, Peter John has been resigned. Nominee Director CROSSLEY, Robert Henry has been resigned. Nominee Director JACKSON, Guy Collingwood has been resigned. Director MORRIS, Dale has been resigned. Director SMITH, Peter John has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
CROWTHER, Jeremy David
Appointed Date: 10 January 2014

Director
CROWTHER, Jeremy David
Appointed Date: 01 March 2012
64 years old

Director
WALKER, Richard Anthony
Appointed Date: 03 October 1996
70 years old

Resigned Directors

Nominee Secretary
JACKSON, Guy Collingwood
Resigned: 03 October 1996
Appointed Date: 09 September 1996

Secretary
MORRIS, Dale
Resigned: 10 January 2014
Appointed Date: 31 January 1999

Secretary
SMITH, Peter John
Resigned: 31 January 1999
Appointed Date: 03 October 1996

Nominee Director
CROSSLEY, Robert Henry
Resigned: 03 October 1996
Appointed Date: 09 September 1996
57 years old

Nominee Director
JACKSON, Guy Collingwood
Resigned: 03 October 1996
Appointed Date: 09 September 1996
68 years old

Director
MORRIS, Dale
Resigned: 10 January 2014
Appointed Date: 03 October 1996
63 years old

Director
SMITH, Peter John
Resigned: 31 January 1999
Appointed Date: 03 October 1996
72 years old

DPR SERVICES LIMITED Events

04 Jul 2016
Liquidators statement of receipts and payments to 6 May 2016
02 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2015
Registered office address changed from Unit 6B Ashbrooke Park Parkside Lane Leeds West Yorkshire to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015
18 May 2015
Statement of affairs with form 4.19
18 May 2015
Appointment of a voluntary liquidator
...
... and 60 more events
08 Oct 1996
New director appointed
08 Oct 1996
Secretary resigned;director resigned
08 Oct 1996
Director resigned
04 Oct 1996
Company name changed readco 150 LIMITED\certificate issued on 04/10/96
09 Sep 1996
Incorporation

DPR SERVICES LIMITED Charges

28 May 1999
Mortgage debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…