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(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 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(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 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 | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (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 | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
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 | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 May 2008) |
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 | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Financial Adviser |
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 | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ryefield Bury Road Rochdale Lancashire OL11 4AU |
Secretary Name | Mr Mervyn John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mushroom House Edenfield Lancs BL0 0JG |
Director Name | Iain Stuart Alastair Maclaverty |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1999) |
Role | Independent Financial Adviser |
Correspondence Address | Kirby Cottage Kirby Mount West Kirby Cheshire CH48 2HL Wales |
Director Name | Douglas Anthony Roberts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Dalton Fold Westhoughton Bolton Lancashire BL5 2QN |
Director Name | John David Davenport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2006) |
Role | Independent Financial Advisor |
Correspondence Address | 48 Wilson Avenue Summit Heywood Lancashire OL10 4SH |
Director Name | Mr John Charles Turner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(20 years after company formation) |
Appointment Duration | 4 years (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
Secretary Name | Mr John Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(20 years after company formation) |
Appointment Duration | 4 years (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Hollins Lane Bury Lancashire 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 |
2 at £1 | Dte Risk & Financial Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
18 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
1 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
4 November 2021 | Change of details for Mr Matthew Nicholas Beckley as a person with significant control on 4 November 2021 (2 pages) |
4 November 2021 | Change of details for Mr Nicholas James Fail as a person with significant control on 4 November 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
4 November 2021 | Notification of Dte Risk and Financial Management Limited as a person with significant control on 4 November 2021 (2 pages) |
4 November 2021 | Change of details for Mr Richard Ian Taylor as a person with significant control on 4 November 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
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) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire 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 Hollins Lane Bury Lancashire 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 Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
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) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
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) |
30 May 2012 | Termination of appointment of John Turner as a director (1 page) |
30 May 2012 | Termination of appointment of John Turner 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 director (2 pages) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a secretary (1 page) |
30 May 2012 | Appointment of Mr Richard Ian Taylor as a director (2 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) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 November 2009 | Director's details changed for John Charles Turner on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for John Charles Turner on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas James Fail on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas James Fail on 28 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for John Charles Turner on 28 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for John Charles Turner on 28 October 2009 (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) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
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 | 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) |
5 June 2008 | Secretary appointed john charles turner (2 pages) |
5 June 2008 | Secretary appointed john charles turner (2 pages) |
5 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
5 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
22 May 2008 | Appointment terminated director mervyn macdonald (1 page) |
22 May 2008 | Appointment terminated director mervyn macdonald (1 page) |
16 May 2008 | Director appointed nicholas james fail (2 pages) |
16 May 2008 | Director appointed nicholas james fail (2 pages) |
16 May 2008 | Director appointed john charles turner (2 pages) |
16 May 2008 | Director appointed john charles turner (2 pages) |
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) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 28/10/07; 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) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 28/10/01; full list of members
|
20 November 2001 | Return made up to 28/10/01; full list of members
|
20 November 2000 | Return made up to 28/10/00; full list of members
|
20 November 2000 | Return made up to 28/10/00; full list of members
|
3 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 December 1999 | Return made up to 28/10/99; full list of members (7 pages) |
3 December 1999 | Return made up to 28/10/99; full list of members (7 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 November 1998 | Return made up to 28/10/98; no change of members (5 pages) |
18 November 1998 | Return made up to 28/10/98; no change of members (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 December 1997 | Return made up to 28/10/97; full list of members (7 pages) |
2 December 1997 | Return made up to 28/10/97; full list of members (7 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 November 1996 | Return made up to 28/10/96; no change of members
|
18 November 1996 | Return made up to 28/10/96; no change of members
|
21 May 1996 | Director's particulars changed (2 pages) |
21 May 1996 | Director's particulars changed (2 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
20 November 1995 | Return made up to 28/10/95; change of members
|
20 November 1995 | Return made up to 28/10/95; change of members
|
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 May 1988 | Incorporation (13 pages) |
3 May 1988 | Incorporation (13 pages) |