About

Registered Number: 01230949
Date of Incorporation: 23/10/1975 (49 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2015 (9 years and 11 months ago)
Registered Address: POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham, West Midlands, B3 1EH

 

Based in Birmingham, West Midlands, Dects Ltd was registered on 23 October 1975, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Kate Louise 01 November 1999 22 April 2010 1
HOUSLEY, Jean Doris N/A 09 July 2010 1
HOUSLEY, Leonard Charles N/A 29 September 2000 1
NAYLOR, Peter John N/A 05 April 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 February 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
3.6 - Abstract of receipt and payments in receivership 08 November 2013
RM02 - N/A 08 November 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2013
LQ01 - Notice of appointment of receiver or manager 04 December 2012
4.68 - Liquidator's statement of receipts and payments 01 October 2012
F10.2 - N/A 24 January 2012
2.24B - N/A 02 August 2011
2.34B - N/A 02 August 2011
2.17B - N/A 25 March 2011
2.23B - N/A 25 March 2011
2.16B - N/A 01 March 2011
AD01 - Change of registered office address 17 January 2011
2.12B - N/A 14 January 2011
MG01 - Particulars of a mortgage or charge 29 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 17 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 15 January 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 05 February 1994
288 - N/A 19 March 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 28 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
AA - Annual Accounts 04 December 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 13 February 1991
288 - N/A 10 January 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 07 February 1988
AA - Annual Accounts 23 January 1988
288 - N/A 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 23 October 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2010 Outstanding

N/A

Legal mortgage 08 August 2006 Outstanding

N/A

Debenture 01 August 2006 Outstanding

N/A

Legal charge 08 April 1986 Fully Satisfied

N/A

Debenture 01 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.