DTG SERVICES LIMITED
WHITEFIELD D T GARDENING SERVICES LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04538997
Status Liquidation
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2016; Liquidators statement of receipts and payments to 2 October 2015; Registered office address changed from C/O Leonard Cutis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015. The most likely internet sites of DTG SERVICES LIMITED are www.dtgservices.co.uk, and www.dtg-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dtg Services Limited is a Private Limited Company. The company registration number is 04538997. Dtg Services Limited has been working since 18 September 2002. The present status of the company is Liquidation. The registered address of Dtg Services Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . TANK, Darran Charles is a Secretary of the company. KEITH, James Henry is a Director of the company. TANK, Darran Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TANK, Darran Charles
Appointed Date: 18 September 2002

Director
KEITH, James Henry
Appointed Date: 18 September 2002
74 years old

Director
TANK, Darran Charles
Appointed Date: 18 September 2002
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

DTG SERVICES LIMITED Events

22 Nov 2016
Liquidators statement of receipts and payments to 2 October 2016
10 Dec 2015
Liquidators statement of receipts and payments to 2 October 2015
01 Jul 2015
Registered office address changed from C/O Leonard Cutis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015
04 Dec 2014
Resolutions
  • RES13 ‐ Re voluntary winding up / appt of liquidators/ re trasnactions regarding liquidation 03/10/2014
  • RES13 ‐ Re voluntary winding up / appt of liquidators/ re trasnactions regarding liquidation 03/10/2014

20 Oct 2014
Particulars of variation of rights attached to shares
...
... and 40 more events
09 Oct 2002
Director resigned
09 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
New director appointed
07 Oct 2002
Registered office changed on 07/10/02 from: humberstone house, humberstone gate, leicester leicestershire LE1 1WB
18 Sep 2002
Incorporation