Company NameDJT Management Limited
Company StatusDissolved
Company Number02474422
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid James Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 10 February 2009)
RoleArtist Manager
Correspondence Address22a Priory Road
Sheffield
S7 1LW
Secretary NameDeborah Kennedy
NationalityBritish
StatusClosed
Appointed10 March 1998(8 years after company formation)
Appointment Duration10 years, 11 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address21 King Street
Arundel
West Sussex
BN18 9BJ
Secretary NameMr William James Randolph Burrows
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 12 months after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Correspondence Address62-64 Wilkinson Street
Sheffield
South Yorkshire
S10 2GJ

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£23,591
Current Liabilities£41,955

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
2 September 2008Order of court to wind up (3 pages)
4 April 2008Order of court to wind up (2 pages)
29 January 2008Strike-off action suspended (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o aims provincial house solly street sheffield S1 4BA (1 page)
3 May 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2005Return made up to 22/02/05; full list of members (6 pages)
25 February 2004Return made up to 22/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 22/02/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 March 1998Amended accounts made up to 31 March 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 June 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(6 pages)
22 July 1996Return made up to 22/02/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 June 1996Accounts for a small company made up to 31 March 1994 (4 pages)
22 November 1995Return made up to 22/02/95; no change of members (4 pages)
19 September 1995Strike-off action suspended (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)