Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director Name | Roger William Walters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2015(30 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D.T.K. Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Director Name | Richard Chatham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grange Park Road Bromley Cross Bolton Lancashire BL2 9YA |
Director Name | Mr Keith Thomas Dawson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 19 Durnford Close Norden Rochdale Lancashire OL12 7RX |
Director Name | Daniel Stone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Butterworth Way Greenfield Oldham Lancashire OL3 7PS |
Secretary Name | Daniel Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 Butterworth Way Greenfield Oldham Lancashire OL3 7PS |
Director Name | Mr Michael David Bartoszewicz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garland Rothley Leicester LE7 7RG |
Director Name | Mr Brian Stanley Davinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Breech Hedge Rothley Lodge Rothley Leicestershire LE7 7RN |
Director Name | Robert David Flowers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marigold Way Narborough Leicester Leicestershire LE9 5YA |
Secretary Name | Roger Lionel Guillain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 16 Cresswell Close Thurmaston Leicester Leicestershire LE4 8LH |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Secretary Name | Mr Richard Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Registered Address | D.T.K. Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
51.6k at £1 | Ramon Holdings LTD 52.51% Ordinary B |
---|---|
2.3m at £0.01 | Ramon Holdings LTD 23.74% Ordinary D |
23.4k at £1 | Ramon Holdings LTD 23.74% Ordinary C |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
9 June 2015 | Resolutions
|
4 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
Statement of capital on 2015-03-19
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 June 2010 | Director's details changed for Mr Brian Stanley Davinson on 20 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 February 2008 | Return made up to 23/04/07; no change of members (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Director resigned (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Return made up to 23/04/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
17 January 2002 | Full accounts made up to 7 April 2001 (18 pages) |
17 January 2002 | Full accounts made up to 7 April 2001 (18 pages) |
3 August 2001 | Return made up to 23/04/01; full list of members (7 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Full accounts made up to 1 April 2000 (21 pages) |
5 September 2000 | Full accounts made up to 1 April 2000 (21 pages) |
16 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 3 April 1999 (18 pages) |
11 January 2000 | Secretary resigned (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Full accounts made up to 3 April 1999 (18 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: clipper road leicester leicestershire LE4 9JE (2 pages) |
10 May 1999 | Auditor's resignation (2 pages) |
10 May 1999 | Return made up to 23/04/99; full list of members
|
10 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 May 1999 | Resolutions
|
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: adelaide mill stampstone street off shaw road oldham OL1 3LU (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
23 April 1999 | Ad 19/04/99--------- £ si [email protected]=23352 £ ic 75000/98352 (2 pages) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | S-div 12/03/99 (1 page) |
12 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (9 pages) |
14 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (8 pages) |
6 March 1985 | Memorandum and Articles of Association (14 pages) |