About

Registered Number: 03128723
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Dcet House Yeoford Way, Matford Business Park, Exeter, EX2 8LB

 

Based in Exeter, D.C.E.T. Ltd was registered on 21 November 1995, it's status in the Companies House registry is set to "Dissolved". The companies directors are Thomas, Arthur John, Bickle, Richard John Gerald, Denham, Roger Mark, Roberts, Edwin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Arthur John 03 April 2008 - 1
BICKLE, Richard John Gerald 04 December 1995 28 March 2001 1
DENHAM, Roger Mark 26 June 1997 28 March 2001 1
ROBERTS, Edwin John 26 June 1997 18 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 26 April 2018
CH01 - Change of particulars for director 06 October 2017
AC92 - N/A 06 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 20 July 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 15 September 2011
AD01 - Change of registered office address 15 September 2011
RESOLUTIONS - N/A 15 February 2011
MEM/ARTS - N/A 15 February 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
RESOLUTIONS - N/A 18 November 2010
MEM/ARTS - N/A 18 November 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
RESOLUTIONS - N/A 12 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 December 2008
RESOLUTIONS - N/A 09 December 2008
MEM/ARTS - N/A 09 December 2008
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 06 February 2008
RESOLUTIONS - N/A 29 December 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 22 December 2006
RESOLUTIONS - N/A 14 December 2006
363a - Annual Return 05 December 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 28 January 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
AUD - Auditor's letter of resignation 23 December 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 18 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 10 January 2001
225 - Change of Accounting Reference Date 01 March 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 27 November 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 09 January 1996
MEM/ARTS - N/A 21 December 1995
CERTNM - Change of name certificate 11 December 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.