DTP SITE SERVICES LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05776644
Status Liquidation
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 15 April 2016; Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015; Liquidators statement of receipts and payments to 15 April 2015. The most likely internet sites of DTP SITE SERVICES LIMITED are www.dtpsiteservices.co.uk, and www.dtp-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Dtp Site Services Limited is a Private Limited Company. The company registration number is 05776644. Dtp Site Services Limited has been working since 10 April 2006. The present status of the company is Liquidation. The registered address of Dtp Site Services Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . MORRIS, Paul Brett is a Secretary of the company. MORRIS, Darren is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MORRIS, Paul Brett
Appointed Date: 19 April 2006

Director
MORRIS, Darren
Appointed Date: 19 April 2006
39 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 April 2006
Appointed Date: 10 April 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 April 2006
Appointed Date: 10 April 2006

DTP SITE SERVICES LIMITED Events

24 Jun 2016
Liquidators statement of receipts and payments to 15 April 2016
30 Jun 2015
Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
23 Jun 2015
Liquidators statement of receipts and payments to 15 April 2015
19 Jun 2014
Liquidators statement of receipts and payments to 15 April 2014
04 Jun 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 19 more events
30 May 2006
New director appointed
30 May 2006
Registered office changed on 30/05/06 from: century house, ashley road hale cheshire WA14 9TG
13 Apr 2006
Director resigned
13 Apr 2006
Secretary resigned
10 Apr 2006
Incorporation