Company NameDe Tig. Ger. Consultants. Limited
Company StatusDissolved
Company Number04251485
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMaxwell Leslie Cranfield
NationalityBritish
StatusClosed
Appointed20 July 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 02 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Milner Road
Caterham
Surrey
CR3 6JR
Director NameSally Joyce Cranfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2002(11 months, 1 week after company formation)
Appointment Duration11 years (closed 02 July 2013)
RoleSports Professional
Country of ResidenceEngland
Correspondence Address20 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMaxwell Leslie Cranfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Milner Road
Caterham
Surrey
CR3 6JR
Director NameLeslie Cranfield
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2002)
RoleBook Keeper
Correspondence Address44 East Street
Ilminster
Somerset
TA19 0AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address20 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts11 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End11 July

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
12 April 2012Total exemption full accounts made up to 11 July 2011 (7 pages)
12 April 2012Total exemption full accounts made up to 11 July 2011 (7 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 11 July 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 11 July 2010 (7 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (1 page)
9 August 2010Secretary's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (1 page)
9 August 2010Director's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Sally Joyce Cranfield on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (1 page)
9 August 2010Director's details changed for Sally Joyce Cranfield on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Maxiwell Leslie Cranfield on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Sally Joyce Cranfield on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 11 July 2009 (7 pages)
22 April 2010Total exemption full accounts made up to 11 July 2009 (7 pages)
10 August 2009Return made up to 12/07/09; full list of members (3 pages)
10 August 2009Return made up to 12/07/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 11 July 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 11 July 2008 (7 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 11 July 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 11 July 2007 (7 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
18 August 2007Return made up to 12/07/07; no change of members (6 pages)
18 August 2007Return made up to 12/07/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 11 July 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 11 July 2006 (7 pages)
14 August 2006Return made up to 12/07/06; full list of members (6 pages)
14 August 2006Return made up to 12/07/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 11 July 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 11 July 2005 (7 pages)
1 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Return made up to 12/07/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 11 July 2004 (7 pages)
7 March 2005Total exemption full accounts made up to 11 July 2004 (7 pages)
27 August 2004Return made up to 12/07/04; full list of members (6 pages)
27 August 2004Return made up to 12/07/04; full list of members (6 pages)
13 March 2004Total exemption full accounts made up to 11 July 2003 (7 pages)
13 March 2004Total exemption full accounts made up to 11 July 2003 (7 pages)
30 July 2003Return made up to 12/07/03; full list of members (6 pages)
30 July 2003Return made up to 12/07/03; full list of members (6 pages)
11 April 2003Accounting reference date shortened from 31/07/02 to 11/07/02 (1 page)
11 April 2003Total exemption full accounts made up to 11 July 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 11 July 2002 (7 pages)
11 April 2003Accounting reference date shortened from 31/07/02 to 11/07/02 (1 page)
14 August 2002Return made up to 12/07/02; full list of members (6 pages)
14 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Registered office changed on 28/07/01 from: 20 milner road taterham surrey CR3 6JR (1 page)
28 July 2001Registered office changed on 28/07/01 from: 20 milner road taterham surrey CR3 6JR (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (10 pages)