Company NameD.T.K. Limited
Company StatusDissolved
Company Number01880266
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Andrew Ballard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2015(30 years, 4 months after company formation)
Appointment Duration10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD.T.K. Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(30 years, 4 months after company formation)
Appointment Duration10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD.T.K. Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameRichard Chatham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grange Park Road
Bromley Cross
Bolton
Lancashire
BL2 9YA
Director NameMr Keith Thomas Dawson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address19 Durnford Close
Norden
Rochdale
Lancashire
OL12 7RX
Director NameDaniel Stone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleChartered Accountant
Correspondence Address4 Butterworth Way
Greenfield
Oldham
Lancashire
OL3 7PS
Secretary NameDaniel Stone
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 Butterworth Way
Greenfield
Oldham
Lancashire
OL3 7PS
Director NameMr Michael David Bartoszewicz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(14 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Garland
Rothley
Leicester
LE7 7RG
Director NameMr Brian Stanley Davinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(14 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Breech Hedge
Rothley Lodge
Rothley
Leicestershire
LE7 7RN
Director NameRobert David Flowers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(14 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marigold Way
Narborough
Leicester
Leicestershire
LE9 5YA
Secretary NameRoger Lionel Guillain
NationalityBritish
StatusResigned
Appointed20 April 1999(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2000)
RoleCompany Director
Correspondence Address16 Cresswell Close
Thurmaston
Leicester
Leicestershire
LE4 8LH
Director NameMr Richard Anthony Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Secretary NameMr Richard Anthony Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT

Location

Registered AddressD.T.K. Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

51.6k at £1Ramon Holdings LTD
52.51%
Ordinary B
2.3m at £0.01Ramon Holdings LTD
23.74%
Ordinary D
23.4k at £1Ramon Holdings LTD
23.74%
Ordinary C

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to D.T.K. Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to D.T.K. Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 98,352

Statement of capital on 2015-03-19
  • GBP 98,352
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(7 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for Mr Brian Stanley Davinson on 20 April 2010 (2 pages)
24 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 23/04/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 23/04/08; full list of members (4 pages)
19 February 2008Return made up to 23/04/07; no change of members (8 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Director resigned (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Return made up to 23/04/06; full list of members (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 23/04/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 23/04/04; full list of members (8 pages)
29 September 2003Full accounts made up to 31 March 2003 (11 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 August 2002Auditor's resignation (1 page)
20 June 2002Return made up to 23/04/02; full list of members (8 pages)
17 January 2002Full accounts made up to 7 April 2001 (18 pages)
17 January 2002Full accounts made up to 7 April 2001 (18 pages)
3 August 2001Return made up to 23/04/01; full list of members (7 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Full accounts made up to 1 April 2000 (21 pages)
5 September 2000Full accounts made up to 1 April 2000 (21 pages)
16 June 2000Return made up to 23/04/00; full list of members (7 pages)
11 January 2000Full accounts made up to 3 April 1999 (18 pages)
11 January 2000Secretary resigned (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Full accounts made up to 3 April 1999 (18 pages)
11 January 2000Registered office changed on 11/01/00 from: clipper road leicester leicestershire LE4 9JE (2 pages)
10 May 1999Auditor's resignation (2 pages)
10 May 1999Return made up to 23/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1999Declaration of assistance for shares acquisition (4 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: adelaide mill stampstone street off shaw road oldham OL1 3LU (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned;director resigned (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Particulars of mortgage/charge (4 pages)
23 April 1999Ad 19/04/99--------- £ si [email protected]=23352 £ ic 75000/98352 (2 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 April 1999S-div 12/03/99 (1 page)
12 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 May 1998Return made up to 23/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1997 (19 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (20 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Return made up to 23/04/96; full list of members (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (19 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 31 December 1994 (19 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)
28 August 1992Full accounts made up to 31 December 1991 (9 pages)
14 June 1991Full accounts made up to 31 December 1990 (8 pages)
25 July 1988Full accounts made up to 31 December 1987 (8 pages)
6 March 1985Memorandum and Articles of Association (14 pages)