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.
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 |
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 |
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 |