D-TECT-UK LTD

Register to unlock more data on OkredoRegister

D-TECT-UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10945779

Incorporation date

05/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Popes Head Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2017)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Notice of final account prior to dissolution
dot icon09/05/2025
Progress report in a winding up by the court
dot icon13/06/2024
Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to Popes Head Court Offices Peter Lane York YO1 8SU on 2024-06-13
dot icon09/04/2024
Appointment of a liquidator
dot icon31/10/2023
Order of court to wind up
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon18/08/2023
Compulsory strike-off action has been suspended
dot icon07/06/2023
Termination of appointment of Natalie Brooke Marshall as a director on 2023-06-06
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon03/09/2021
Micro company accounts made up to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon12/03/2021
Change of details for Mr Jason Michael Sherriff as a person with significant control on 2021-03-11
dot icon11/03/2021
Change of details for Natalie Marshall as a person with significant control on 2021-03-11
dot icon11/03/2021
Director's details changed for Miss Natalie Marshall on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Jason Michael Sherriff on 2021-03-11
dot icon17/11/2020
Micro company accounts made up to 2020-02-29
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/12/2019
Notification of Jason Michael Sherriff as a person with significant control on 2019-12-08
dot icon08/12/2019
Termination of appointment of Jason Sherriff as a secretary on 2019-12-08
dot icon08/12/2019
Appointment of Mr Jason Michael Sherriff as a director on 2019-12-08
dot icon09/09/2019
Registration of charge 109457790001, created on 2019-09-06
dot icon05/09/2019
Secretary's details changed for Mr Jason Sherriff on 2019-08-21
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon11/06/2019
Director's details changed for Miss Natalie Marshall on 2019-06-11
dot icon11/06/2019
Registered office address changed from Regus Business Centre Leeds City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN England to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 2019-06-11
dot icon31/05/2019
Micro company accounts made up to 2019-02-28
dot icon29/04/2019
Director's details changed for Miss Natalie Marshall on 2019-04-16
dot icon17/04/2019
Director's details changed for Miss Natalie Stevenson on 2019-04-17
dot icon17/04/2019
Change of details for Natalie Stevenson as a person with significant control on 2019-04-17
dot icon11/01/2019
Current accounting period extended from 2018-09-30 to 2019-02-28
dot icon10/08/2018
Director's details changed for Miss Natalie Stevenson on 2018-08-09
dot icon09/08/2018
Termination of appointment of Natalie Stevenson as a secretary on 2018-08-09
dot icon09/08/2018
Secretary's details changed for Mr Jason Sherriff on 2018-08-09
dot icon09/08/2018
Change of details for Natalie Stevenson as a person with significant control on 2018-08-09
dot icon09/08/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Regus Business Centre Leeds City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN on 2018-08-09
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon07/12/2017
Notification of Natalie Stevenson as a person with significant control on 2017-12-06
dot icon07/12/2017
Director's details changed for Miss Natalie Stevenson on 2017-12-06
dot icon07/12/2017
Secretary's details changed for Miss Natalie Stevenson on 2017-12-06
dot icon07/12/2017
Cessation of Jason Sherriff as a person with significant control on 2017-12-06
dot icon07/12/2017
Termination of appointment of Jason Sherriff as a director on 2017-12-06
dot icon07/12/2017
Appointment of Mr Jason Sherriff as a secretary on 2017-12-06
dot icon05/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
04/06/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
806.00
-
0.00
-
-
2022
7
175.00
-
0.00
-
-
2022
7
175.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended250 % *

Net Assets(GBP)

175.00 £Descended-78.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherriff, Jason
Director
05/09/2017 - 06/12/2017
1
Miss Natalie Brooke Marshall
Director
05/09/2017 - 06/06/2023
2
Mr Jason Michael Sherriff
Director
08/12/2019 - Present
6
Sherriff, Jason
Secretary
06/12/2017 - 08/12/2019
-
Stevenson, Natalie
Secretary
05/09/2017 - 09/08/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D-TECT-UK LTD

D-TECT-UK LTD is an(a) Dissolved company incorporated on 05/09/2017 with the registered office located at Popes Head Court Offices, Peter Lane, York YO1 8SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of D-TECT-UK LTD?

toggle

D-TECT-UK LTD is currently Dissolved. It was registered on 05/09/2017 and dissolved on 19/01/2026.

Where is D-TECT-UK LTD located?

toggle

D-TECT-UK LTD is registered at Popes Head Court Offices, Peter Lane, York YO1 8SU.

What does D-TECT-UK LTD do?

toggle

D-TECT-UK LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does D-TECT-UK LTD have?

toggle

D-TECT-UK LTD had 7 employees in 2022.

What is the latest filing for D-TECT-UK LTD?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.