Company NameD.T.B. Communications Limited
Company StatusDissolved
Company Number03787383
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Thomas Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCommunication
Correspondence Address34 Markham Crescent
Dunstable
Bedfordshire
LU5 4SS
Secretary NameFrances Margaret Bond
NationalityBritish
StatusClosed
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 23 December 2003)
RoleAssembler
Correspondence Address129 Wheatfield Road
Luton
Bedfordshire
LU4 0TT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£449
Cash£191
Current Liabilities£7,128

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 10/06/02; full list of members (6 pages)
1 May 2002Ad 12/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000New secretary appointed (1 page)
23 October 2000Return made up to 10/06/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 June 1999Incorporation (14 pages)