DTEC CATERING LIMITED

Register to unlock more data on OkredoRegister

DTEC CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03059381

Incorporation date

21/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Boulevard House 160 High Street, Tunstall, Stoke On Trent ST6 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1995)
dot icon17/10/2016
Final Gazette dissolved following liquidation
dot icon17/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2015
Registered office address changed from Wedgwood Works Ravensdale Tunstall Stoke on Trent ST6 4NU to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 2015-06-15
dot icon11/06/2015
Statement of affairs with form 4.19
dot icon11/06/2015
Appointment of a voluntary liquidator
dot icon11/06/2015
Resolutions
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Clare Gordon as a secretary
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/06/2010
Director's details changed for Denver Davies on 2010-05-22
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 22/05/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 22/05/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 22/05/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon30/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/06/2005
Return made up to 22/05/05; full list of members
dot icon12/06/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon26/04/2005
Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon10/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon26/05/2004
Return made up to 22/05/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon11/06/2003
Return made up to 22/05/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon03/06/2001
Return made up to 22/05/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-05-31
dot icon06/06/2000
Return made up to 22/05/00; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1999-05-31
dot icon27/06/1999
Return made up to 22/05/99; full list of members
dot icon27/06/1999
Location of register of members address changed
dot icon27/06/1999
Location of debenture register address changed
dot icon17/01/1999
Accounts for a small company made up to 1998-05-31
dot icon27/05/1998
Return made up to 22/05/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon29/05/1997
Return made up to 22/05/97; full list of members
dot icon15/12/1996
Return made up to 22/05/96; full list of members
dot icon15/12/1996
Location of register of members
dot icon15/12/1996
Location of debenture register
dot icon21/11/1996
Certificate of change of name
dot icon06/11/1996
Accounts for a small company made up to 1996-05-31
dot icon06/11/1996
Ad 30/10/96--------- £ si 2@1=2 £ ic 2/4
dot icon06/11/1996
Secretary's particulars changed
dot icon08/11/1995
Accounting reference date notified as 31/05
dot icon13/07/1995
Certificate of change of name
dot icon11/07/1995
Director resigned;new director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Registered office changed on 12/07/95 from: temple house 20 holywell row london EC2A 4JB
dot icon11/07/1995
Resolutions
dot icon21/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/05/1995 - 02/07/1995
7613
CHETTLEBURGH'S LIMITED
Nominee Director
21/05/1995 - 02/07/1995
3399
Davies, Denver
Director
02/07/1995 - Present
2
Gordon, Clare
Secretary
19/01/2005 - 25/03/2014
-
Davies, Annette
Secretary
02/07/1995 - 19/01/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DTEC CATERING LIMITED

DTEC CATERING LIMITED is an(a) Dissolved company incorporated on 21/05/1995 with the registered office located at Boulevard House 160 High Street, Tunstall, Stoke On Trent ST6 5TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DTEC CATERING LIMITED?

toggle

DTEC CATERING LIMITED is currently Dissolved. It was registered on 21/05/1995 and dissolved on 17/10/2016.

Where is DTEC CATERING LIMITED located?

toggle

DTEC CATERING LIMITED is registered at Boulevard House 160 High Street, Tunstall, Stoke On Trent ST6 5TT.

What does DTEC CATERING LIMITED do?

toggle

DTEC CATERING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DTEC CATERING LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved following liquidation.