Company NameD T Contract Services Limited
Company StatusDissolved
Company Number03234746
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDeborah Jane Teilebouim
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(same day as company formation)
RoleSecretary
Correspondence Address40 Veronica Gardens
Streatham Vale
London
SW16 5JS
Director NameBrian Stephen Teilelbouim
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address29 Hillside Road
Whyteleafe
Surrey
CR3 0BR
Secretary NameBrian Stephen Teilelbouim
NationalityBritish
StatusClosed
Appointed14 February 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address29 Hillside Road
Whyteleafe
Surrey
CR3 0BR
Secretary NameBrian John Teilelbouim
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Hillside Road
Whyteleafe
Surrey
CR3 0BR
Director NameSpeedy Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address61 Old Woking Road
West Byfleet
Surrey
KT14 6LF

Location

Registered Address44 Haslemere Road
Thornton Heath
Surrey
CR7 7BE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Voluntary strike-off action has been suspended (1 page)
5 March 2000Full accounts made up to 31 August 1999 (9 pages)
29 February 2000Application for striking-off (1 page)
6 October 1999Full accounts made up to 31 August 1998 (8 pages)
26 March 1999Registered office changed on 26/03/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
29 September 1998Return made up to 07/08/98; full list of members (6 pages)
4 August 1998Director's particulars changed (1 page)
28 April 1998Full accounts made up to 31 August 1997 (10 pages)
3 December 1997Return made up to 07/08/97; full list of members (6 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997Director's particulars changed (1 page)
4 November 1997New secretary appointed (1 page)
12 March 1997New director appointed (3 pages)
8 October 1996Director resigned (1 page)
7 August 1996Incorporation (25 pages)