Company NameT.D.T. (UK) Limited
Company StatusDissolved
Company Number05474454
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Matlubur Rahman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 13 April 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Meanley Road
Manor Park
London
E12 6AP
Secretary NameMehrussoba Rahman
NationalityBritish
StatusClosed
Appointed15 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address21 Meanley Road
London
E12 6AP
Director NameUddin Rukon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address1 Alabama Way
St Ives
Cambridgeshire
PE27 6SH
Director NameMr Mazir Uddin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Coalway Road
Penn
Wolverhampton
West Midlands
WV3 7LR
Secretary NameUddin Rukon
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address1 Alabama Way
St Ives
Cambridgeshire
PE27 6SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yokshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£5,613
Cash£7,855
Current Liabilities£133,055

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Statement of affairs with form 4.19 (7 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-11
(1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Statement of affairs with form 4.19 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from maclaren house skerne road driffield east yorkshire YO25 6PN (1 page)
15 May 2009Registered office changed on 15/05/2009 from maclaren house skerne road driffield east yorkshire YO25 6PN (1 page)
12 May 2009Registered office changed on 12/05/2009 from sandy lane farms sandy lane aveley essex RM15 4XP (1 page)
12 May 2009Registered office changed on 12/05/2009 from sandy lane farms sandy lane aveley essex RM15 4XP (1 page)
9 March 2009Return made up to 07/06/07; full list of members (6 pages)
9 March 2009Return made up to 07/06/07; full list of members (6 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 07/06/08; full list of members (6 pages)
24 February 2009Return made up to 07/06/08; full list of members (6 pages)
5 February 2009Appointment terminated director and secretary uddin rukon (1 page)
5 February 2009Appointment Terminated Director and Secretary uddin rukon (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Secretary appointed mehrussoba rahman (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Secretary appointed mehrussoba rahman (2 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 December 2007Particulars of mortgage/charge (9 pages)
6 December 2007Particulars of mortgage/charge (9 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2007Director resigned (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
16 August 2006Return made up to 07/06/06; full list of members (7 pages)
16 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)