About

Registered Number: 04035490
Date of Incorporation: 18/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 48 Hereford Street, Presteigne, Powys, LD8 2AT

 

Based in Powys, Dt Electrical Solutions Ltd was registered on 18 July 2000, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINS, Donovan James 18 July 2000 - 1
SADLER, Andrew David 03 March 2003 04 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 February 2017
AA01 - Change of accounting reference date 27 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 09 November 2015
CERTNM - Change of name certificate 25 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 28 November 2014
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 12 November 2012
TM02 - Termination of appointment of secretary 30 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 September 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 18 November 2005
225 - Change of Accounting Reference Date 28 September 2005
363a - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
363s - Annual Return 04 August 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
CERTNM - Change of name certificate 06 March 2003
AA - Annual Accounts 24 May 2002
225 - Change of Accounting Reference Date 10 May 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
CERTNM - Change of name certificate 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.