Company NameDCT Plant Limited
Company StatusDissolved
Company Number05479860
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Brian Frank Ashton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NameMr Peter Greenhalgh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpringmere
Delph Greaves Farm
Delph
Oldham
OL3 5TY
Director NameMr Donald Vincent Alsop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 8 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JD
Director NameMr David Sumner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarreg Boeth
Rhydymwyn
Mold
Clwyd
CH7 5HP
Wales
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£408,000
Cash£84,000
Current Liabilities£582,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Liquidators' statement of receipts and payments to 15 January 2016 (9 pages)
25 January 2016Liquidators statement of receipts and payments to 15 January 2016 (9 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
2 January 2015Administrator's progress report to 18 December 2014 (14 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
18 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 August 2014Administrator's progress report to 5 July 2014 (23 pages)
7 August 2014Administrator's progress report to 5 July 2014 (23 pages)
19 March 2014Notice of deemed approval of proposals (1 page)
27 February 2014Statement of administrator's proposal (66 pages)
12 February 2014Statement of affairs with form 2.14B/2.15B (7 pages)
3 February 2014Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 3 February 2014 (2 pages)
14 January 2014Appointment of an administrator (1 page)
23 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Director's details changed for Mr Brian Frank Ashton on 28 June 2013 (2 pages)
22 January 2013Termination of appointment of Donald Alsop as a director (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of David Sumner as a director (1 page)
21 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 November 2008Auditor's resignation (1 page)
19 August 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 October 2007Secretary resigned (1 page)
27 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2007Return made up to 14/06/07; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: prospect house, george street shaw oldham OL2 8DX (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005Incorporation (10 pages)