Company NameD.T. Interiors (Essex) Limited
Company StatusDissolved
Company Number05034327
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Wayne Thurley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(2 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grimston Road
Basildon
Essex
SS14 3NG
Secretary NameJenna Marie Farmer
NationalityBritish
StatusClosed
Appointed24 February 2004(2 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 09 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Grimston Road
Basildon
Essex
SS14 3NG
Director NameIan John Payne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(11 months after company formation)
Appointment Duration13 years, 9 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address2 Bramley Gardens
Laindon
Essex
SS15 5QA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£1,059
Cash£1,109
Current Liabilities£5,725

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
27 March 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
27 March 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
17 October 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2007Statement of affairs (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 30 milton road westcliff on sea essex SS0 7JX (1 page)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 30 milton road westcliff on sea essex SS0 7JX (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (9 pages)