Company NameDCT Limited
Company StatusDissolved
Company Number03306027
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameCarol Ann Thomas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleEngineering Construction
Correspondence Address15 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6EX
Director NameMr David Roy Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleEngineering Construction
Country of ResidenceUnited Kingdom
Correspondence Address15 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6EX
Secretary NameCarol Ann Thomas
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6EX
Director NameSuzanne Carol Cornwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2002)
RoleProduct Engineer
Correspondence Address9 Heath Park Drive
Leighton Buzzard
Bedfordshire
LU7 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£33,854
Net Worth£100
Cash£30,155
Current Liabilities£30,055

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
17 February 2004Return made up to 22/01/04; full list of members (5 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 February 2003Director resigned (1 page)
4 February 2003Return made up to 22/01/03; full list of members (5 pages)
9 April 2002Return made up to 22/01/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 April 2001Full accounts made up to 30 June 2000 (9 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 May 2000Full accounts made up to 30 June 1999 (9 pages)
11 February 2000Return made up to 22/01/00; full list of members (7 pages)
12 February 1999Return made up to 22/01/99; full list of members (7 pages)
25 November 1998Full accounts made up to 30 June 1998 (9 pages)
8 April 1998Return made up to 22/01/98; full list of members (8 pages)
8 April 1998New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
22 January 1997Incorporation (17 pages)