Company NameDa-Tech Associates Limited
Company StatusDissolved
Company Number03765934
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWalter Henry Lane
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleSurveyor
Correspondence AddressEglinton
Church Hill
Redhill
Surrey
RH1 3BJ
Secretary NamePeter Royston Williams
NationalityBritish
StatusClosed
Appointed01 April 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 September 2007)
RoleAccountant
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Secretary NameSheila Mary Lane
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEglinton
Church Hill
Redhill
Surrey
RH1 3BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Davis Burton Williams & Co
11 Beeches Avenue, Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,110
Current Liabilities£6,135

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
2 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
17 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 07/05/05; full list of members (2 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 May 2001Return made up to 07/05/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 07/05/00; full list of members (6 pages)
2 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
7 May 1999Incorporation (20 pages)