Company NameDTC (UK) Limited
Company StatusDissolved
Company Number04827891
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameDTC Publications Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSroop Singh Rathore
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 15 November 2016)
RoleInstructor Trainer
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
Secretary NameKimat Kaur Rathore
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteadvanceddrivertraininguk.co.uk
Telephone0845 1842826
Telephone regionUnknown

Location

Registered Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Sroop Singh Rathore
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,426
Current Liabilities£12,060

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 July 2010Director's details changed for Sroop Singh Rathore on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 August 2008Return made up to 10/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 September 2007Return made up to 10/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 September 2006Return made up to 10/07/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Company name changed dtc publications LTD\certificate issued on 20/07/04 (3 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 304 bradford road pudsey leeds LS28 7TQ (2 pages)
4 August 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
10 July 2003Incorporation (9 pages)