Company NameDecontamination Technology Limited
Company StatusDissolved
Company Number05176806
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameTimothy Mark James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Director NameThomas Milton Sullivan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2004(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2007)
RoleBusinessman
Correspondence Address7271 Windsor Lakes Place
Indianaplois
Indiana
46237
Secretary NameTimothy Mark James
NationalityBritish
StatusClosed
Appointed09 September 2004(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006Return made up to 12/07/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 4, michelham gardens strawberry hill twickenham middlesex TW1 4SB (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New secretary appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
12 July 2004Incorporation (13 pages)