Company NameD.T. Construction Costs Limited
Company StatusDissolved
Company Number05854516
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Ronald Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleEstimator
Correspondence AddressWoodend
Cedarway
Gayton
Wirral
CH60 3RH
Wales
Director NameSusan Turner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleSecretary
Correspondence AddressWoodend
Cedarway
Gayton
Wirral
CH60 3RH
Wales
Secretary NameAlan Jeffrey Wright
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Denshaw
Upholland
Lancashire
WN8 0AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWoodend
Cedar Way Gayton
Wirral
Cheshire
CH60 3RH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1David Ronald Turner
50.00%
Ordinary
1 at £1Susan Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 October 2009Statement of capital following an allotment of shares on 22 June 2006
  • GBP 2
(2 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 22/06/08; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 July 2007Return made up to 22/06/07; full list of members (7 pages)
17 May 2007Registered office changed on 17/05/07 from: 34 denshaw upholland lancs WN8 0AY (1 page)
17 May 2007Registered office changed on 17/05/07 from: woodend cedarway gayton wirral merseyside CH60 3RH (1 page)
17 May 2007Secretary resigned (1 page)
19 March 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
13 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2006Incorporation (21 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)