Company NameD. T. Motors Limited
Company StatusDissolved
Company Number04454979
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLee Allum
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleGarage Workshop
Correspondence Address42 Farrant Road
Longsight
Greater Manchester
M12 4PF
Director NameThomas Frank Pennington
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleGarage Workshop
Correspondence Address42 Farrant Road
Longsight
Greater Manchester
M12 4PF
Secretary NameLee Allum
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleGarage Workshop
Correspondence Address42 Farrant Road
Longsight
Greater Manchester
M12 4PF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at 1Lee Allum
50.00%
Ordinary
1 at 1Thomas Pennington
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,635
Cash£1,839
Current Liabilities£19,474

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (4 pages)
15 December 2009Application to strike the company off the register (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 05/06/08; full list of members (4 pages)
8 August 2008Return made up to 05/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Return made up to 05/06/07; full list of members (2 pages)
7 August 2007Return made up to 05/06/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Return made up to 05/06/06; full list of members (7 pages)
15 September 2006Return made up to 05/06/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 05/06/04; full list of members (7 pages)
9 June 2004Return made up to 05/06/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
19 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
5 June 2002Incorporation (18 pages)