Company NameDt Construction Management Limited
Company StatusDissolved
Company Number07898506
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 4 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Scott Dibbo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Moorhouse Close
Whiston
Rotherham
South Yorkshire
S60 4NN
Director NameMr James Michael Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMarys Cottage Frolesworth Road
Leicester
LE17 5HJ
Director NameMr Kevin Craig Tait
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Queen Victoria Drive
Swadlincote
Derbyshire
DE11 0LA

Location

Registered AddressFirst Floor Thornfield Cross Street
Bramley
Rotherham
South Yorkshire
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Financials

Year2012
Net Worth£5,982
Cash£109,390
Current Liabilities£117,934

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Order of court to rescind winding up (2 pages)
4 November 2016Liquidators' statement of receipts and payments to 21 April 2015 (11 pages)
4 November 2016Liquidators' statement of receipts and payments to 21 April 2016 (10 pages)
1 July 2014Order of court to wind up (2 pages)
29 April 2014Statement of affairs with form 4.19 (5 pages)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
19 December 2013Registered office address changed from 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT United Kingdom on 19 December 2013 (1 page)
31 July 2013Termination of appointment of Kevin Tait as a director (1 page)
31 July 2013Termination of appointment of James Cooper as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 March 2013Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013 (1 page)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(5 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(5 pages)
20 November 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
12 January 2012Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 12 January 2012 (1 page)
5 January 2012Appointment of Mr Kevin Tait as a director (2 pages)
5 January 2012Appointment of Mr Adam Scott Dibbo as a director (2 pages)
5 January 2012Incorporation (24 pages)