Dispo Products Limited

DataGardener
dispo products limited
in liquidation
Micro

Dispo Products Limited

ni611349Private Limited With Share Capital

Mccambridge Duffy Llp, 101 Spencer Road, Derry, BT476AE
Incorporated

23/02/2012

Company Age

14 years

Directors

3

Employees

9

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Dispo Products Limited (ni611349) is a private limited with share capital incorporated on 23/02/2012 (14 years old) and registered in derry, BT476AE. The company operates under SIC code 46900 - non-specialised wholesale trade.

In business for over 30 years, offering a wealth of experience, knowledge and expertise in cleaning and hygiene products. creating total cleaning solutions for businesses and customers suited for modern day challenges. an approved karcher centre providing the full range of home & garden and professi...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 23/02/2012
BT476AE
9 employees

Financial Overview

Total Assets

£535.4K

Liabilities

£500.6K

Net Assets

£34.8K

Cash

£18.1K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-10-2025
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:21-08-2024
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:21-08-2024
Resolution
Category:Resolution
Date:21-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2012
Legacy
Category:Mortgage
Date:26-06-2012
Resolution
Category:Resolution
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Capital Allotment Shares
Category:Capital
Date:27-04-2012
Resolution
Category:Resolution
Date:27-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-04-2012
Incorporation Company
Category:Incorporation
Date:23-02-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date20/06/2024
Latest Accounts30/06/2023

Trading Addresses

2 Carrakeel Drive, Maydown, Londonderry, Co Londonderry, BT476UQ
91 Glenhead Road, Ballykelly, Limavady, County Londonderry, BT499LZRegistered
2 Carrakeel Drive, Maydown, Londonderry, Co Londonderry, BT476UQ
Mccambridge Duffy Llp, 101 Spencer Road, Derry, Derry Bt47 6Ae, BT476AERegistered

Related Companies

2

Contact

02871861086
dispoproducts.com
Mccambridge Duffy Llp, 101 Spencer Road, Derry, BT476AE