Company NameDCT Resources (1999) Limited
Company StatusDissolved
Company Number02191627
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameDCT Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jillian Rose Cutbill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 17 October 2006)
RoleCareers Consultant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Director NamePaul Anthony Western
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 17 October 2006)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Secretary NamePaul Anthony Western
NationalityBritish
StatusClosed
Appointed08 August 2001(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2006)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Secretary NamePaul Anthony Western
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressThe Spinney
3 Parkway
Romford
Essex
RM2 5NT
Director NameJames Pickup
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2001)
RoleCompany Director
Correspondence AddressCrooklands Farm Goosnargh Lane
Goosnargh
Preston
Lancashire
PR3 2JU
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Secretary NameIan Paul Johnson
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JL

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
26 July 2005Return made up to 25/05/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (10 pages)
17 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Full accounts made up to 31 July 2003 (10 pages)
13 August 2003Return made up to 25/05/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 July 2002 (9 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
2 January 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
13 September 2001Registered office changed on 13/09/01 from: xpertise group PLC pacific road,atlantic office park, altrincham cheshire WA14 5BJ (1 page)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
11 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
27 June 2000Full accounts made up to 5 January 2000 (12 pages)
8 June 2000Return made up to 25/05/00; full list of members (7 pages)
15 March 2000New director appointed (3 pages)
23 February 2000Company name changed dct resources LIMITED\certificate issued on 23/02/00 (2 pages)
30 January 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 51 queen anne street london W1M 9FA (1 page)
30 January 2000New secretary appointed (2 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 January 2000Declaration of assistance for shares acquisition (7 pages)
17 January 2000Particulars of mortgage/charge (7 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
14 July 1999Return made up to 25/05/99; no change of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 June 1998Return made up to 25/05/98; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 July 1997Accounts for a small company made up to 28 February 1996 (6 pages)
9 June 1997Return made up to 25/05/97; no change of members (6 pages)
11 August 1996Return made up to 25/05/96; no change of members (6 pages)
13 June 1996Company name changed london elite LIMITED\certificate issued on 14/06/96 (2 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 July 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)