About

Registered Number: 02165975
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: Sandpiper 2a,Borrowcop Lane, Boley Park, Lichfield, Staffordshire, WS14 9DF

 

D.T.E. Holdings Ltd was founded on 17 September 1987 and are based in Lichfield in Staffordshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNBURY, Margaret Elizabeth 01 July 1995 - 1
BUNBURY, Nicholas Richard N/A - 1
WILKES, Allan John N/A 30 June 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ13 - N/A 24 October 2018
LIQ03 - N/A 08 August 2018
RESOLUTIONS - N/A 29 June 2017
LIQ01 - N/A 29 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AD01 - Change of registered office address 21 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 20 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 09 September 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 17 September 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 02 April 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 02 January 1996
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
287 - Change in situation or address of Registered Office 10 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1989
287 - Change in situation or address of Registered Office 07 December 1989
AA - Annual Accounts 07 December 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 29 December 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 1989 Outstanding

N/A

Debenture 21 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.