Company NameDutech Instrument Company Limited
Company StatusDissolved
Company Number01902081
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Dutch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 17 October 2006)
RoleAccounts Administrator
Correspondence Address23 Norris Lane
Hoddesdon
Hertfordshire
EN11 8QH
Director NameStephen Albert Dutch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 17 October 2006)
RoleEngineer
Correspondence Address34 Hertford Road
Hoddesdon
Hertfordshire
EN11 9JR
Secretary NameMr Derek John Heard
NationalityBritish
StatusClosed
Appointed29 November 1992(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address30 Fleming Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AY

Location

Registered AddressSalisbury Road
Rye Park
Hoddesdon
Herts
EN11 0HU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
29 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 December 2002Return made up to 29/11/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
2 January 2001Return made up to 29/11/00; full list of members (6 pages)
16 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (7 pages)
10 February 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
23 November 1998Return made up to 29/11/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
10 December 1997Return made up to 29/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
2 December 1996Return made up to 29/11/96; full list of members (6 pages)
24 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
8 December 1995Return made up to 29/11/95; no change of members (4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)