Company NameDetroit Consultancy Limited
Company StatusDissolved
Company Number05094675
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameDiscount Temps (North East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoanne Terry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 17 May 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 The Pines
Usworth Hall
Washington
Tyne & Wear
NE37 3JJ
Director NameMr Anthony Richard Healer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 North Lodge
Chester Le Street
Durham
DH3 4AZ
Secretary NameMichelle Healer
NationalityBritish
StatusClosed
Appointed19 September 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address24 North Lodge
Chester Le Street
Durham
DH3 4AZ
Director NameMrs Kathleen Rosalind Healer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Lowgarth
North Lodge Lambton Park
Chester Le Street
DH3 4AZ
Secretary NameMr Ernest Healer
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longarth
North Lodge Lambton Park
Chester Le Street
DH3 4AZ
Secretary NameMrs Kathleen Rosalind Healer
StatusResigned
Appointed02 December 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2014)
RoleCompany Director
Correspondence Address2 Lowgarth
North Lodge Lambton Park
Chester-Le-Street
Co. Durham
DH3 4AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepatresourcing.co.uk

Location

Registered Address7 Harraton Terrace, Durham Road
Birtley
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

140k at £1Mrs Kathleen Rosalind Healer
99.95%
Ordinary
50 at £1Miss Lucy Healer
0.04%
Ordinary
25 at £1Mr Ernest Healer
0.02%
Ordinary

Financials

Year2014
Net Worth£231,915
Cash£46,420
Current Liabilities£931,043

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 October 2012Delivered on: 18 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
16 November 2010Delivered on: 2 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 harraton terrace birtley tyne and wear t/no. TY88152.
Outstanding
11 October 2004Delivered on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 2004Delivered on: 15 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
23 May 2015Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(2 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140,100
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140,100
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140,100
(5 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 September 2014Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014 (2 pages)
30 September 2014Appointment of Michelle Healer as a secretary on 19 September 2014 (3 pages)
30 September 2014Appointment of Michelle Healer as a secretary on 19 September 2014 (3 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 140,100
(5 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 140,100
(5 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 140,100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 October 2011Appointment of Anthony Richard Healer as a director (3 pages)
3 October 2011Appointment of Anthony Richard Healer as a director (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 December 2009Appointment of Mrs Kathleen Rosalind Healer as a secretary (1 page)
4 December 2009Appointment of Mrs Kathleen Rosalind Healer as a secretary (1 page)
3 December 2009Termination of appointment of Ernest Healer as a secretary (1 page)
3 December 2009Termination of appointment of Ernest Healer as a secretary (1 page)
17 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
12 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 August 2008Director appointed joanne terry (2 pages)
5 August 2008Director appointed joanne terry (2 pages)
14 July 2008Appointment terminated director kathleen healer (1 page)
14 July 2008Appointment terminated director kathleen healer (1 page)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 05/04/07; full list of members (6 pages)
26 July 2007Return made up to 05/04/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 05/04/05; full list of members (6 pages)
14 April 2005Return made up to 05/04/05; full list of members (6 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
15 July 2004Particulars of mortgage/charge (9 pages)
15 July 2004Particulars of mortgage/charge (9 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)