DT CONSTRUCTION MANAGEMENT LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 2SA

Company number 07898506
Status Liquidation
Incorporation Date 5 January 2012
Company Type Private Limited Company
Address FIRST FLOOR THORNFIELD CROSS STREET, BRAMLEY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 2SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2014-04-22 ; Liquidators statement of receipts and payments to 21 April 2016; Liquidators statement of receipts and payments to 21 April 2015. The most likely internet sites of DT CONSTRUCTION MANAGEMENT LIMITED are www.dtconstructionmanagement.co.uk, and www.dt-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Dt Construction Management Limited is a Private Limited Company. The company registration number is 07898506. Dt Construction Management Limited has been working since 05 January 2012. The present status of the company is Liquidation. The registered address of Dt Construction Management Limited is First Floor Thornfield Cross Street Bramley Rotherham South Yorkshire England S66 2sa. . DIBBO, Adam Scott is a Director of the company. Director COOPER, James Michael has been resigned. Director TAIT, Kevin Craig has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DIBBO, Adam Scott
Appointed Date: 05 January 2012
44 years old

Resigned Directors

Director
COOPER, James Michael
Resigned: 08 April 2013
Appointed Date: 05 January 2012
52 years old

Director
TAIT, Kevin Craig
Resigned: 08 April 2013
Appointed Date: 05 January 2012
55 years old

DT CONSTRUCTION MANAGEMENT LIMITED Events

04 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-22

04 Nov 2016
Liquidators statement of receipts and payments to 21 April 2016
04 Nov 2016
Liquidators statement of receipts and payments to 21 April 2015
04 Nov 2016
Order of court to rescind winding up
01 Jul 2014
Order of court to wind up
...
... and 9 more events
20 Nov 2012
Previous accounting period shortened from 31 January 2013 to 31 October 2012
12 Jan 2012
Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 12 January 2012
05 Jan 2012
Appointment of Mr Adam Scott Dibbo as a director
05 Jan 2012
Appointment of Mr Kevin Tait as a director
05 Jan 2012
Incorporation