About

Registered Number: 04388462
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: Former City Works 1a Herbert Street, Off Elizabeth Street, Cheetham Hill, Manchester, M8 0DG

 

D T M Motors Ltd was founded on 06 March 2002 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. D T M Motors Ltd has 2 directors listed as Blagg, Christopher, Cole, Quentin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAGG, Christopher 01 September 2012 05 May 2016 1
COLE, Quentin 02 April 2002 01 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 20 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 30 January 2008
363s - Annual Return 02 May 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 May 2004
363s - Annual Return 21 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.