Company NameDFT Project Management Limited
Company StatusDissolved
Company Number05906488
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Frederick Tebbs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Cherry Orchard
Staverton Village
Cheltenham
Gloucestershire
GL51 0TR
Wales
Secretary NameSusan Elizabeth Tebbs
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherry Orchard
Staverton Village
Cheltenham
Gloucestershire
GL51 0TR
Wales

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£180,607
Cash£204,087
Current Liabilities£23,501

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
2 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 June 2016 (2 pages)
3 December 2015Registered office address changed from 11 Cherry Orchard, Staverton Village, Cheltenham Gloucestershire GL51 0TR to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 11 Cherry Orchard, Staverton Village, Cheltenham Gloucestershire GL51 0TR to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
2 December 2015Declaration of solvency (3 pages)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Declaration of solvency (3 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 250
(4 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 250
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 250
(4 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 250
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 250
(4 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 250
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Derek Frederick Tebbs on 15 August 2010 (2 pages)
21 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Derek Frederick Tebbs on 15 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
21 May 2008Ad 29/02/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
21 May 2008Ad 29/02/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 December 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 August 2006Incorporation (14 pages)
15 August 2006Incorporation (14 pages)