Company NameD.C.S.S. Limited
Company StatusDissolved
Company Number01748808
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Norma Hogg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Marine Drive
Fairhaven
Lytham St Annes
Lancashire
FY8 1AU
Director NamePhilip Ian Hogg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Marine Drive
Fairhaven
Lytham St Annes
Lancashire
FY8 1AU
Secretary NameMrs Norma Hogg
NationalityBritish
StatusClosed
Appointed26 February 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marine Drive
Fairhaven
Lytham St Annes
Lancashire
FY8 1AU

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.8k at 1P I Hogg
59.33%
Ordinary
125 at 1A P Hogg
4.17%
Ordinary
125 at 1L S Hogg
4.17%
Ordinary
970 at 1Ms Norma Hogg
32.33%
Ordinary

Financials

Year2014
Net Worth£2,395
Cash£289
Current Liabilities£150,681

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
21 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (23 pages)
21 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (23 pages)
21 November 2013Liquidators statement of receipts and payments to 20 September 2013 (23 pages)
23 October 2012Liquidators statement of receipts and payments to 20 September 2012 (21 pages)
23 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (21 pages)
23 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (21 pages)
23 November 2011Insolvency:re sec of state release of liq (1 page)
23 November 2011Insolvency:re sec of state release of liq (1 page)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2011Appointment of a voluntary liquidator (1 page)
18 July 2011Liquidators' statement of receipts and payments to 13 May 2011 (21 pages)
18 July 2011Liquidators statement of receipts and payments to 13 May 2011 (21 pages)
18 July 2011Liquidators' statement of receipts and payments to 13 May 2011 (21 pages)
19 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
21 May 2010Statement of affairs with form 4.19 (7 pages)
21 May 2010Statement of affairs with form 4.19 (7 pages)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2010Registered office address changed from 8 Marine Drive Lytham St Annes Lancashire FY8 1AU on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 8 Marine Drive Lytham St Annes Lancashire FY8 1AU on 29 April 2010 (2 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 3,000
(5 pages)
11 March 2010Director's details changed for Mrs Norma Hogg on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 3,000
(5 pages)
11 March 2010Director's details changed for Philip Hogg on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Philip Hogg on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Norma Hogg on 11 March 2010 (2 pages)
9 March 2010Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 March 2008Return made up to 26/02/08; full list of members (4 pages)
13 March 2008Return made up to 26/02/08; full list of members (4 pages)
2 April 2007Return made up to 26/02/07; full list of members (3 pages)
2 April 2007Return made up to 26/02/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
3 June 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2005Registered office changed on 23/05/05 from: 17 tuxford road ansdell lytham st. Annes FY8 4BH (1 page)
23 May 2005Registered office changed on 23/05/05 from: 17 tuxford road ansdell lytham st. Annes FY8 4BH (1 page)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 March 2004Return made up to 26/02/04; full list of members (8 pages)
26 March 2004Return made up to 26/02/04; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 March 2003Return made up to 26/02/03; full list of members (8 pages)
5 March 2003Return made up to 26/02/03; full list of members (8 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 April 2002Return made up to 26/02/02; full list of members (7 pages)
3 April 2002Return made up to 26/02/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 April 2001Return made up to 26/02/01; full list of members (7 pages)
4 April 2001Return made up to 26/02/01; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 April 2000Return made up to 26/02/00; full list of members (7 pages)
5 April 2000Return made up to 26/02/00; full list of members (7 pages)
6 April 1999Return made up to 26/02/99; no change of members (4 pages)
6 April 1999Return made up to 26/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
28 February 1996Return made up to 26/02/96; no change of members (4 pages)
28 February 1996Return made up to 26/02/96; no change of members (4 pages)
13 June 1995Secretary's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 January 1989Particulars of mortgage/charge (3 pages)
20 January 1989Particulars of mortgage/charge (3 pages)