Company NameDTCO Limited
Company StatusDissolved
Company Number03447640
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nirmal Singh Dhallu
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 09 December 2008)
RoleFutures Trader
Correspondence AddressCopsley
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Secretary NameSukhinderjit Kaur Dhallu
NationalityBritish
StatusClosed
Appointed26 March 1998(5 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressCopsley
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameDr Nirmal Singh Dhallu
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleProcess Engineer
Correspondence Address36 Moss Lane
Cuddington
Northwich
Cheshire
CW8 2PT
Secretary NameMr Michael Anthony Worthington
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rosset Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WP
Director NameMr Michael Anthony Worthington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(3 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Rosset Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WP
Director NameMr Michael Alan Seaman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Hey 9 Churchfields
Sandiway
Northwich
Cheshire
CW8 2JS
Director NameMr Gerald Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressIvy House Farm Station Road
Crowton
Northwich
Cheshire
CW8 2RQ
Director NamePeter John Craven
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 1998)
RoleMarket Research And Business
Correspondence AddressCorris Abbey House
5 Abbey Way Hartford
Northwich
Cheshire
CW8 1LY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£627,314
Cash£4,893
Current Liabilities£991,882

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
31 October 2005Return made up to 10/10/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Return made up to 10/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Return made up to 10/10/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 2000Return made up to 10/10/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Return made up to 10/10/99; full list of members (6 pages)
11 November 1998Return made up to 10/10/98; full list of members (6 pages)
2 April 1998Secretary resigned;director resigned (1 page)
30 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: 10 bull ring northwich cheshire CW9 5BS (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
16 January 1998Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1998Nc inc already adjusted 14/11/97 (1 page)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
10 October 1997Incorporation (16 pages)