Manchester
M2 3WQ
Secretary Name | Brenda Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | 4 Larch Terrace Tantobie County Durham DH9 9RS |
Secretary Name | Victoria Emma Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Ofice Manager |
Correspondence Address | 26 High Ridge Blackhill Consett County Durham DH8 8TJ |
Secretary Name | Suzanne Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 42 Fenwick Way Consett County Durham DH8 5FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dtwpromotionalproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 590815 |
Telephone region | Consett |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Diane Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,288 |
Current Liabilities | £136,427 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 February 2015 | Registered office address changed from 103 Station Rd Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page) |
16 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 August 2010 | Director's details changed for Diane Todd Wilkinson on 28 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 March 2008 | Secretary appointed brenda morris (2 pages) |
31 March 2008 | Appointment terminated secretary suzanne nichol (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 September 2005 | Return made up to 28/07/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 June 2005 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
26 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (9 pages) |