Company NameDt Concours Limited
Company StatusDissolved
Company Number05128903
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStuart Charles Cookson Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pentland Close
Hazel Grove
Stockport
SK7 5BS
Secretary NameJoy Victoria Cookson Smith
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCo Secretary
Correspondence Address10 Pentland Close
Hazel Grove
Stockport
SK7 5BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.dtconcours.co.uk/
Telephone0161 3551275
Telephone regionManchester

Location

Registered Address437 Buxton Road
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Stuart Charles Cookson-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£43
Cash£35
Current Liabilities£568

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 10 Pentland Close Hazel Grove Stockport SK7 5BS on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 10 Pentland Close Hazel Grove Stockport SK7 5BS on 4 June 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 14/05/08; full list of members (3 pages)
5 February 2008Accounts for a small company made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 14/05/05; full list of members (2 pages)
2 July 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2004Incorporation (6 pages)