Dissolved
Dissolved 2015-12-10
Company Information for DTE COMPUTERS LIMITED
WAKEFIELD, WEST YORKSHIRE, WF3,
|
Company Registration Number
03783367
Private Limited Company
Dissolved Dissolved 2015-12-10 |
Company Name | ||
---|---|---|
DTE COMPUTERS LIMITED | ||
Legal Registered Office | ||
WAKEFIELD WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03783367 | |
---|---|---|
Date formed | 1999-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:24:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DTE COMPUTERS COMMUNICATIONS | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUNE THORPE |
||
MICHELE BENNETT |
||
JUNE THORPE |
||
RICHARD THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORPE / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE THORPE / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE BENNETT / 07/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS MICHELE BENNETT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DICK THORPE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-04 |
Winding-Up Orders | 2011-08-09 |
Petitions to Wind Up (Companies) | 2011-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.78 | 9 |
MortgagesNumMortOutstanding | 1.30 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4545 - Other building completion
DTE COMPUTERS LIMITED owns 1 domain names.
afstaircases.co.uk
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as DTE COMPUTERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DTE COMPUTERS LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DTE COMPUTERS LIMITED | Event Date | 2011-08-01 |
In the Manchester District Registry case number 1017 Official Receiver appointed: P Baxter 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.BOR@insolvency.gsi.gov.uk : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | D T E COMPUTERS LTD | Event Date | 2011-06-07 |
In the High Court of Justice Manchester District Registry case number 1017 A Petition to wind up the above-named Company of 82 Canal Lane, Lofthouse, Wakefield, WF3 3HP , presented on 7 June 2011 by EDMUNDSON ELECTRICAL LIMITED , of PO Box 113, 20C, Main Street, Leeds, West Yorkshire, LS25 1XS , claiming to be a Creditor of the Company, will be heard at Manchester County Court, 1 Bridge Street West, Manchester, M60 9DJ , on 1 August 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2011 . The Petitioners Solicitor is: Largo Law , 10 Silkwood Business Park, Fryers Way, Wakefield WF5 9TJ , telephone 01924 887371 , facsimile 01924 886556, email dharrison@largo-law.co.uk (Ref DH/R12276.) : 19 July 2011 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |