General information

Name:

Dispoco Ltd

Office Address:

Orchard House, The Square Hessle HU13 0AE East Yorkshire

Number: 02734457

Incorporation date: 1992-07-27

Dissolution date: 2021-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02734457 thirty two years ago, Dispoco Limited had been a private limited company until Tuesday 10th August 2021 - the date it was dissolved. The business official registration address was Orchard House, The Square, Hessle East Yorkshire.

Ian R. and Neil B. were listed as firm's directors and were running the company for one year.

The companies that controlled this firm were as follows: Sls Group Limited owned over 3/4 of company shares. This business could have been reached in Hessle at The Square, HU13 0AE and was registered as a PSC under the registration number 3743859.

Company staff

Ian R.

Role: Director

Appointed: 09 July 2020

Latest update: 15 December 2023

Neil B.

Role: Director

Appointed: 07 June 2017

Latest update: 15 December 2023

Neil B.

Role: Secretary

Appointed: 07 June 2017

Latest update: 15 December 2023

People with significant control

Sls Group Limited
Address: Orchard House The Square, Hessle, HU13 0AE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 3743859
Notified on 9 July 2020
Nature of control:
over 3/4 of shares
Dominique Dutscher Distribution Sas
Address: 30 Rue De L'Industrie, Brunmath, PO Box 62, France
Legal authority France
Legal form Private Company
Country registered France
Place registered Rcs Strasbourg
Registration number 419088760
Notified on 4 July 2016
Ceased on 7 July 2020
Nature of control:
over 1/2 to 3/4 of voting rights
Kristen C.
Notified on 4 July 2016
Ceased on 4 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25th August 2015
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 10th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th August 2016
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Number Shares Issued Fully Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016 (AA)
filed on: 26th, July 2017
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
29
Company Age

Similar companies nearby

Closest companies