Company NameD.T.M. Construction Services Limited
Company StatusDissolved
Company Number02230044
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Douglas Thomas Morrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2000)
RoleEngineer
Correspondence AddressThe Old Manse
3 Brumby House Drive
Scunthorpe
South Humberside
DN16 2DE
Director NameMrs Jill Diana Morrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2000)
RoleSecretary
Correspondence AddressThe Old Manse
3 Brumby House Drive
Scunthorpe
South Humberside
DN16 2DE
Secretary NameMrs Jill Diana Morrison
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2000)
RoleCompany Director
Correspondence AddressThe Old Manse
3 Brumby House Drive
Scunthorpe
South Humberside
DN16 2DE
Director NameMr Peter Simons
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKingsbury Station Road
Ulceby
South Humberside
DN39 6UQ

Location

Registered AddressMilne Booth 6 Park Square
Leeds
West Yorkshire
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
7 September 1999Application for striking-off (1 page)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)