Company NameD&T Atr Consulting Nominees Limited
Company StatusDissolved
Company Number03311046
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameTrushelfco (No.2224) Limited

Business Activity

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

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(4 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 06 December 2016)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameBrian William Caines
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 27 March 1997)
RoleLegal Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameChristopher Francis Musgrave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24
Cloth Fair
London
EC1A 7JQ
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleLegal Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameDavid John Seymour Roques
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1999)
RoleChartered Accountant & Chairma
Correspondence AddressHigh Down
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TQ
Director NamePaul Joseph Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2005)
RoleChartered Accountant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street London
EC4A 4TR
Director NameMartin Anthony Scicluna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street London
EC4A 4TR
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitedeloitte.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
19 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
19 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
19 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
19 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts made up to 31 May 2014 (8 pages)
19 January 2015Accounts made up to 31 May 2014 (8 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
18 December 2013Accounts made up to 31 May 2013 (6 pages)
18 December 2013Accounts made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts made up to 31 May 2012 (6 pages)
29 February 2012Termination of appointment of Robert William Warburton as a director on 31 October 2011 (1 page)
29 February 2012Termination of appointment of Robert William Warburton as a director on 31 October 2011 (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts made up to 31 May 2011 (6 pages)
9 December 2011Accounts made up to 31 May 2011 (6 pages)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director on 31 October 2011 (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director on 31 October 2011 (2 pages)
29 September 2011Termination of appointment of John Patrick Connolly as a director on 31 May 2011 (1 page)
29 September 2011Termination of appointment of John Connolly as a director (1 page)
29 September 2011Termination of appointment of John Patrick Connolly as a director on 31 May 2011 (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
13 January 2011Accounts made up to 31 May 2010 (6 pages)
13 January 2011Accounts made up to 31 May 2010 (6 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
12 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
14 October 2009Accounts made up to 31 May 2009 (6 pages)
14 October 2009Accounts made up to 31 May 2009 (6 pages)
5 March 2009Accounts made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts made up to 31 May 2008 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
11 June 2008Director appointed stuart robin counsell (3 pages)
11 June 2008Director appointed stuart robin counsell (3 pages)
11 June 2008Appointment terminated director martin scicluna (1 page)
11 June 2008Appointment terminated director martin scicluna (1 page)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
20 November 2007Accounts made up to 31 May 2007 (6 pages)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
20 November 2007Accounts made up to 31 May 2007 (6 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
18 October 2006Accounts made up to 31 May 2006 (6 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
18 October 2006Accounts made up to 31 May 2006 (6 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
13 February 2006Accounts made up to 31 May 2005 (6 pages)
13 February 2006Accounts made up to 31 May 2005 (6 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (10 pages)
3 April 2004Full accounts made up to 31 May 2003 (10 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
14 February 2002Return made up to 31/01/02; full list of members (7 pages)
14 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 May 2000 (9 pages)
19 October 2000Full accounts made up to 31 May 2000 (9 pages)
9 August 2000New director appointed (3 pages)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/00
(1 page)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/00
(1 page)
9 August 2000New director appointed (3 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
28 March 2000Full accounts made up to 31 May 1999 (9 pages)
28 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 February 2000Return made up to 31/01/00; full list of members (11 pages)
23 February 2000Return made up to 31/01/00; full list of members (11 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (3 pages)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
23 February 1999New director appointed (3 pages)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
11 February 1999Full accounts made up to 31 May 1998 (10 pages)
11 February 1999Full accounts made up to 31 May 1998 (10 pages)
9 March 1998Return made up to 31/01/98; full list of members (8 pages)
9 March 1998Return made up to 31/01/98; full list of members (8 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
23 September 1997Amending form 288A (4 pages)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288A (2 pages)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288A (4 pages)
23 September 1997Amending from 288B (1 page)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288A (2 pages)
23 September 1997Amending from 288B (1 page)
27 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
27 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
3 April 1997Memorandum and Articles of Association (6 pages)
3 April 1997Memorandum and Articles of Association (6 pages)
1 April 1997Company name changed trushelfco (no.2224) LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed trushelfco (no.2224) LIMITED\certificate issued on 01/04/97 (2 pages)
31 January 1997Incorporation (19 pages)
31 January 1997Incorporation (19 pages)