Manchester
M3 4LY
Director Name | Mr Christopher Albert Cheshire |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Richard William Deacon |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 December 2006) |
Role | Chairman |
Correspondence Address | Blackmoor Paddock Green Lane Shamley Green Guildford Surrey GU5 0RD |
Director Name | Mr Edward George Elford |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Director Of Administration |
Correspondence Address | 89 Roundwood Way Banstead Surrey SM7 1EJ |
Director Name | Mr Henry Leggott Johnson |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Westerdale Gloucester Road Stratton Cirencester Gloucestershire GL7 2LP Wales |
Secretary Name | Mr Timothy Vivian Denham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Grayshott Hindhead Surrey GU26 6LY |
Director Name | Mr Richard Ethni Smith |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 4 Gosditch Ashton Keynes Swindon Wiltshire SN6 6NZ |
Director Name | Mr Timothy Vivian Denham Ward |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Grayshott Hindhead Surrey GU26 6LY |
Director Name | Simon Desmond Drysdale Allen |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(37 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 January 1998) |
Role | Managing Director |
Correspondence Address | Chennels Staceys Farm Road Elstead Godalming Surrey GU8 6EN |
Director Name | Michael Henry Bennett |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Segars Cottage Shepherds Lane, Aughton Ormskirk Lancashire L39 7LB |
Secretary Name | Mr Paul Antony Teese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Mr Paul Antony Teese |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(44 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,414 |
Cash | £2,285 |
Current Liabilities | £214,003 |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 September 2013 | Return of final meeting of creditors (1 page) |
11 September 2013 | Notice of final account prior to dissolution (1 page) |
11 September 2013 | Notice of final account prior to dissolution (1 page) |
24 January 2013 | Insolvency:liquidator's progress report 12/12/2011 -11/12/2012 (14 pages) |
24 January 2013 | INSOLVENCY:Liquidator's Progress Report 12/12/2011 -11/12/2012 (14 pages) |
20 December 2011 | Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of a liquidator (1 page) |
20 December 2011 | Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of a liquidator (1 page) |
23 August 2011 | Order of court to wind up (2 pages) |
23 August 2011 | Order of court to wind up (2 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Barry Lloyd Roberts on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Barry Lloyd Roberts on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Barry Lloyd Roberts on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton. Surrey. SM3 9DS (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton. Surrey. SM3 9DS (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members
|
13 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members
|
27 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 October 2000 | Return made up to 22/09/00; full list of members
|
26 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
5 August 1998 | Memorandum and Articles of Association (7 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Memorandum and Articles of Association (7 pages) |
5 August 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of assistance for shares acquisition (49 pages) |
27 July 1998 | Declaration of assistance for shares acquisition (57 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of assistance for shares acquisition (49 pages) |
27 July 1998 | Declaration of assistance for shares acquisition (57 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
9 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
3 January 1961 | Certificate of incorporation (1 page) |
3 January 1961 | Certificate of incorporation (1 page) |