About

Registered Number: 01917247
Date of Incorporation: 29/05/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Shangri La, Grange Lane, Lower Beenham, Reading, RG7 5PT

 

Based in Lower Beenham, Reading, D T P (Developments) Ltd was registered on 29 May 1985, it has a status of "Dissolved". The current directors of this company are listed as Arlott, David Graham, Arlott, Frances Rose, Arlott, Frances Irene, Arlott, Kathleen Mary, Arlott, Philip Martin, Arlott, Timothy Edward at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARLOTT, David Graham N/A - 1
ARLOTT, Frances Rose 16 March 2017 - 1
ARLOTT, Frances Irene 15 March 2017 - 1
ARLOTT, Kathleen Mary 15 March 2017 - 1
ARLOTT, Philip Martin N/A - 1
ARLOTT, Timothy Edward N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 19 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH03 - Change of particulars for secretary 13 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 31 October 2009
363s - Annual Return 09 February 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 28 November 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 15 October 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 02 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
395 - Particulars of a mortgage or charge 21 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 12 September 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 20 November 1992
363b - Annual Return 27 March 1992
AA - Annual Accounts 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 03 August 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 08 March 1990
395 - Particulars of a mortgage or charge 04 April 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 08 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
363 - Annual Return 08 June 1988
AC05 - N/A 18 March 1988

Mortgages & Charges

Description Date Status Charge by
Charge 17 October 1994 Outstanding

N/A

Legal charge 31 July 1990 Outstanding

N/A

Charge 30 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.