Company NameDTM Provisions Limited
Company StatusDissolved
Company Number05604667
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)

Directors

Secretary NameIan Shaw
NationalityBritish
StatusClosed
Appointed11 April 2006(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 February 2014)
RoleCompany Director
Correspondence Address13 Baccleuch Road
Normacot
Stoke On Trent
Staffs
ST13 4RJ
Director NameMatthew Pearce
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(6 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2014)
RoleCompany Director
Correspondence Address10 Kent Place
Fenton
Stoke On Trent
Staffordshire
ST4 2JL
Secretary NameKf Accounting (Corporation)
StatusClosed
Appointed27 October 2005(same day as company formation)
Correspondence Address12 Price Street
Burslem
Stoke-On-Trent
ST6 4EN
Director NameDax Leroy James Robateau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Campbell Terrace
Birches Head
Stoke On Trent
Staffordshire
ST1 6LS
Secretary NameDavid John Cliff
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 March 2006)
RoleSecretary
Correspondence Address168 Bank Hall Road
Burslem
Staffordshire
ST6 7DS

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Notice of final account prior to dissolution (1 page)
21 November 2013Notice of final account prior to dissolution (1 page)
21 November 2013Return of final meeting of creditors (1 page)
28 May 2008Registered office changed on 28/05/2008 from 37A hartshill road hartshill stoke on trent ST4 7QT (1 page)
28 May 2008Registered office changed on 28/05/2008 from 37A hartshill road hartshill stoke on trent ST4 7QT (1 page)
27 May 2008Appointment of a liquidator (1 page)
27 May 2008Appointment of a liquidator (1 page)
12 April 2008Completion of winding up (1 page)
12 April 2008Dissolution deferment (1 page)
12 April 2008Dissolution deferment (1 page)
12 April 2008Completion of winding up (1 page)
17 October 2007Order of court to wind up (2 pages)
17 October 2007Order of court to wind up (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 37A hartshill road hartshill stoke on trent staffordshire ST4 7QT (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 37A hartshill road hartshill stoke on trent staffordshire ST4 7QT (1 page)
24 May 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 41A picadilly hanley stoke on trent ST1 1EN (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 41A picadilly hanley stoke on trent ST1 1EN (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 12 price street burslem stoke on trent ST6 4EN (1 page)
5 January 2006Registered office changed on 05/01/06 from: 12 price street burslem stoke on trent ST6 4EN (1 page)
27 October 2005Incorporation (12 pages)
27 October 2005Incorporation (12 pages)