DTR (2009) LIMITED

Register to unlock more data on OkredoRegister

DTR (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02446308

Incorporation date

23/11/1989

Size

Full

Contacts

Registered address

Registered address

KINGSTON SMITH & PARTNERS LLP, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon26/03/2014
Final Gazette dissolved following liquidation
dot icon26/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-08-18
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-02-18
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-08-18
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2011-08-18
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2011-02-18
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-18
dot icon20/10/2011
Termination of appointment of Christopher Paul Littlemore as a director on 2011-10-18
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-18
dot icon27/08/2009
Registered office changed on 28/08/2009 from tennyson house 159-165 great portland street london W1W 5PA
dot icon25/08/2009
Appointment of a voluntary liquidator
dot icon25/08/2009
Statement of affairs with form 4.19
dot icon25/08/2009
Resolutions
dot icon05/06/2009
Appointment Terminated Secretary nicholas wills
dot icon05/06/2009
Director and secretary appointed john james taylor
dot icon07/05/2009
Appointment Terminated Director robert boardman
dot icon06/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon24/02/2009
Secretary's Change of Particulars / robert boardman / 10/04/2008 /
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Registered office changed on 17/02/2009 from tennyson house 2ND floor 159-165 great portland street london W1W 5PA united kingdom
dot icon16/02/2009
Location of register of members
dot icon19/01/2009
Certificate of change of name
dot icon04/01/2009
Appointment Terminated Director andrew dempster
dot icon04/01/2009
Appointment Terminated Director paul thrussell
dot icon04/01/2009
Appointment Terminated Director philip lees
dot icon29/06/2008
Appointment Terminated Director ross erwin
dot icon26/05/2008
Full accounts made up to 2006-12-31
dot icon11/05/2008
Appointment Terminate, Director Andrew George Rae Logged Form
dot icon08/05/2008
Appointment Terminated Director andrew rae
dot icon28/04/2008
Registered office changed on 29/04/2008 from 33 davies street london W1K 4LR
dot icon09/04/2008
Return made up to 31/01/08; full list of members
dot icon17/03/2008
Secretary appointed robert boardman
dot icon24/02/2008
Appointment Terminated Secretary caroline godfrey
dot icon24/02/2008
Appointment Terminated Director anthony hills
dot icon24/02/2008
Director appointed christopher paul littlemore
dot icon01/01/2008
New director appointed
dot icon30/05/2007
Director resigned
dot icon23/03/2007
Resolutions
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon27/02/2007
Location of debenture register
dot icon27/02/2007
Location of register of members
dot icon27/02/2007
Registered office changed on 28/02/07 from: 33 davies street mayfair london W1Y 4LR
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon14/12/2006
Full accounts made up to 2005-12-31
dot icon06/11/2006
Director's particulars changed
dot icon05/10/2006
Director resigned
dot icon16/07/2006
New director appointed
dot icon16/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon19/01/2006
Return made up to 24/11/05; full list of members
dot icon09/11/2005
Declaration of assistance for shares acquisition
dot icon09/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon09/11/2005
Registered office changed on 10/11/05 from: alberton house st marys parsonage manchester M3 2WJ
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
New director appointed
dot icon08/11/2005
Accounts for a small company made up to 2005-01-31
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Certificate of change of name
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon26/01/2004
Return made up to 24/11/03; full list of members
dot icon04/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon02/12/2002
Return made up to 24/11/02; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon30/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon19/12/2001
Return made up to 24/11/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2001-01-31
dot icon21/01/2001
Return made up to 24/11/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/11/1999
Return made up to 24/11/99; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon15/11/1999
Accounts for a small company made up to 1999-01-31
dot icon01/12/1998
Return made up to 24/11/98; no change of members
dot icon01/12/1998
Secretary's particulars changed;director's particulars changed
dot icon12/10/1998
Accounts for a small company made up to 1998-01-31
dot icon06/01/1998
Registered office changed on 07/01/98 from: bradford design exchange 34 peckover street little germany bradford, BD1 5BD
dot icon30/11/1997
Return made up to 24/11/97; no change of members
dot icon16/07/1997
Secretary's particulars changed;director's particulars changed
dot icon28/05/1997
Accounts for a small company made up to 1997-01-31
dot icon22/01/1997
Return made up to 24/11/96; full list of members
dot icon19/08/1996
Accounts for a small company made up to 1996-01-31
dot icon30/01/1996
Return made up to 24/11/95; full list of members
dot icon23/07/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 24/11/94; no change of members
dot icon27/07/1994
Accounts for a small company made up to 1994-01-31
dot icon22/05/1994
Declaration of satisfaction of mortgage/charge
dot icon25/01/1994
Return made up to 23/11/93; no change of members
dot icon27/10/1993
Full accounts made up to 1993-01-31
dot icon21/10/1993
Particulars of mortgage/charge
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon24/11/1992
Return made up to 24/11/92; full list of members
dot icon24/11/1992
Director's particulars changed
dot icon14/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Ad 24/01/92--------- £ si 298@1=298 £ ic 2/300
dot icon30/01/1992
Memorandum and Articles of Association
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Registered office changed on 31/01/92 from: 11, st. James's square, manchester. M2 6DR.
dot icon18/01/1992
Resolutions
dot icon18/01/1992
Director resigned;new director appointed
dot icon18/01/1992
New director appointed
dot icon18/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1992
Certificate of change of name
dot icon24/11/1991
Return made up to 24/11/91; full list of members
dot icon02/10/1991
Accounts made up to 1991-03-31
dot icon02/10/1991
Resolutions
dot icon19/12/1989
Registered office changed on 20/12/89 from: 2 baches street london N1 6UB
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon10/12/1989
Memorandum and Articles of Association
dot icon10/12/1989
Resolutions
dot icon23/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erwin, Ross
Director
31/01/2006 - 27/06/2008
8
Lees, Philip John Rushton
Director
20/12/2007 - 31/12/2008
7
Pedley, David Andrew
Director
27/10/2005 - 20/03/2006
21
Hills, Anthony Peter
Director
31/01/2006 - 31/01/2008
5
Littlemore, Christopher Paul
Director
01/02/2008 - 18/10/2011
20

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 DTR (2009) LIMITED

DTR (2009) LIMITED is an(a) Dissolved company incorporated on 23/11/1989 with the registered office located at KINGSTON SMITH & PARTNERS LLP, 60 Goswell Road, London EC1M 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DTR (2009) LIMITED?

toggle

DTR (2009) LIMITED is currently Dissolved. It was registered on 23/11/1989 and dissolved on 26/03/2014.

Where is DTR (2009) LIMITED located?

toggle

DTR (2009) LIMITED is registered at KINGSTON SMITH & PARTNERS LLP, 60 Goswell Road, London EC1M 7AD.

What does DTR (2009) LIMITED do?

toggle

DTR (2009) LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for DTR (2009) LIMITED?

toggle

The latest filing was on 26/03/2014: Final Gazette dissolved following liquidation.