Bury
BL9 0DN
Director Name | Mr Richard Ian Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Mr Richard Ian Taylor |
---|---|
Status | Current |
Appointed | 30 May 2012(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Mark Robert Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Moorea 1 Northdene Drive Rochdale Lancashire OL11 5NH |
Director Name | Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 25 Park Lane Court Bury New Road Salford Manchester M7 4LP |
Director Name | Mr Mervyn John MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mushroom House Edenfield Lancs BL0 0JG |
Director Name | John Francis Rylance |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Financial Consultant |
Correspondence Address | Mellieha 22 Shelfield Lane Rochdale Lancashire OL11 5YD |
Director Name | Mr Keith Rodney Train |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ryefield Bury Road Rochdale Lancashire OL11 4AU |
Director Name | Mr Richard Weston |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | General Insurance Broker |
Correspondence Address | 1 Ashcott Close Lostock Bolton Lancashire BL6 4RW |
Secretary Name | Mr Mervyn John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mushroom House Edenfield Lancs BL0 0JG |
Director Name | Michael John McNulty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1994(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | 117 Wigan Road Euxton Chorley Lancashire PR7 6JH |
Director Name | Mr John Charles Turner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Bury Lancs BL9 8AT |
Secretary Name | Mr John Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Bury Lancs BL9 8AT |
Website | dtegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7671234 |
Telephone region | Manchester |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Dte Risk & Financial Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
13 February 2003 | Delivered on: 5 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
16 January 2019 | Satisfaction of charge 1 in full (1 page) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 March 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a director (2 pages) |
30 May 2012 | Termination of appointment of John Turner as a secretary (1 page) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a director (2 pages) |
30 May 2012 | Termination of appointment of John Turner as a director (1 page) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a secretary (1 page) |
30 May 2012 | Termination of appointment of John Turner as a director (1 page) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a secretary (1 page) |
30 May 2012 | Termination of appointment of John Turner as a secretary (1 page) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 January 2010 | Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page) |
12 May 2009 | Director appointed nicholas james fail (3 pages) |
12 May 2009 | Director appointed nicholas james fail (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 December 2008 | Appointment terminated director michael mcnulty (1 page) |
16 December 2008 | Appointment terminated director michael mcnulty (1 page) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 October 2008 | Director's change of particulars / john turner / 17/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / john turner / 17/10/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / john turner / 17/10/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / john turner / 17/10/2008 (1 page) |
17 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
16 June 2008 | Secretary appointed john charles turner (2 pages) |
16 June 2008 | Director appointed john charles turner (2 pages) |
16 June 2008 | Director appointed john charles turner (2 pages) |
16 June 2008 | Secretary appointed john charles turner (2 pages) |
16 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
13 May 2008 | Appointment terminated director keith train (1 page) |
13 May 2008 | Appointment terminated director keith train (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members
|
4 May 2004 | Return made up to 04/04/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
2 May 2002 | Amending 882 iss 09/01/02 (2 pages) |
2 May 2002 | Amending 882 iss 09/01/02 (2 pages) |
2 May 2002 | Statement of affairs (44 pages) |
2 May 2002 | Statement of affairs (44 pages) |
18 March 2002 | Ad 09/01/02--------- £ si 266@1=266 £ ic 1000/1266 (2 pages) |
18 March 2002 | Ad 09/01/02--------- £ si 266@1=266 £ ic 1000/1266 (2 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 February 2002 | Resolutions
|
3 May 2001 | Return made up to 04/04/01; full list of members
|
3 May 2001 | Return made up to 04/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 May 1998 | Return made up to 04/04/98; no change of members
|
6 May 1998 | Return made up to 04/04/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
2 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 May 1996 | Return made up to 04/04/96; no change of members
|
3 May 1996 | Return made up to 04/04/96; no change of members
|
28 November 1995 | Company name changed D.T.E. general insurance service s LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed D.T.E. general insurance service s LIMITED\certificate issued on 29/11/95 (4 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 May 1995 | Return made up to 04/04/95; full list of members (8 pages) |
17 May 1995 | Return made up to 04/04/95; full list of members (8 pages) |
12 January 1990 | Memorandum and Articles of Association (8 pages) |
12 January 1990 | Memorandum and Articles of Association (8 pages) |