Company NameDTS (NE) Limited
Company StatusDissolved
Company Number04816473
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Douglas George Pascoe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleGlazer
Correspondence Address76 Moreland Road
South Shields
Tyne & Wear
NE34 8NH
Director NameGary Pascoe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleGlazer
Correspondence Address404 South Eldon Street
South Shields
Tyne And Wear
NE33 5SY
Director NameGlen David Pascoe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleGlazer
Correspondence Address7 Romilly Street
South Shields
Tyne & Wear
NE32 2SP
Secretary NameMr Douglas George Pascoe
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address76 Moreland Road
South Shields
Tyne & Wear
NE34 8NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 26 November 2008 (9 pages)
6 June 2008Liquidators statement of receipts and payments to 26 November 2008 (9 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
9 June 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Statement of affairs (10 pages)
9 June 2005Statement of affairs (10 pages)
9 June 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2005Registered office changed on 17/05/05 from: unit C1, felling business centre green lane, felling gateshead tyne and wear NE10 0QH (1 page)
17 May 2005Registered office changed on 17/05/05 from: unit C1, felling business centre green lane, felling gateshead tyne and wear NE10 0QH (1 page)
9 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2005Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
9 February 2005Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
23 September 2004Return made up to 01/07/04; full list of members (7 pages)
23 September 2004Return made up to 01/07/04; full list of members (7 pages)
18 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (17 pages)