About

Registered Number: 06454176
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

 

Dlt Trustees Ltd was established in 2007, it's status is listed as "Dissolved". The companies directors are listed as Cannon, Graham, David, Adrian Harry, Evans, Jane Marjorie, Griffiths, Stephen Anthony. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Graham 15 April 2014 - 1
DAVID, Adrian Harry 18 January 2008 - 1
EVANS, Jane Marjorie 14 December 2007 17 October 2011 1
GRIFFITHS, Stephen Anthony 04 February 2008 15 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 23 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 18 December 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.