Company NameD.G.C.S. International Limited
Company StatusDissolved
Company Number02489278
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date28 September 2016 (7 years, 7 months ago)
Previous NameFirm Computers Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Gradwell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration25 years, 6 months (closed 28 September 2016)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NameMrs Sarah Elizabeth Gradwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 01 January 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Red Lee Farm
Off Bolton Road Abbey Village
Chorley
Lancashire
PR6 8DS
Secretary NameDorothy Gradwell
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration21 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address27 Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5PY

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£216,998
Cash£1,812
Current Liabilities£610,940

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
28 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
23 June 2015Liquidators statement of receipts and payments to 18 April 2015 (20 pages)
23 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (20 pages)
23 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (20 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (18 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (18 pages)
25 June 2014Liquidators statement of receipts and payments to 18 April 2014 (18 pages)
7 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
28 May 2013Registered office address changed from Corner Pin House 298 Bolton Road North Ramsbottom Lancashire BL0 0NG on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Corner Pin House 298 Bolton Road North Ramsbottom Lancashire BL0 0NG on 28 May 2013 (2 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (11 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (8 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (19 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (19 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (11 pages)
10 May 2013Notice to Registrar of Companies of Notice of disclaimer (8 pages)
2 May 2013Statement of affairs with form 4.19 (14 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Statement of affairs with form 4.19 (14 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 November 2012Termination of appointment of Dorothy Gradwell as a secretary (1 page)
29 November 2012Termination of appointment of Dorothy Gradwell as a secretary (1 page)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 25,002
(4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 25,002
(4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 25,002
(4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages)
16 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages)
28 July 2011Amended accounts made up to 30 April 2010 (7 pages)
28 July 2011Amended accounts made up to 30 April 2010 (7 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Termination of appointment of Sarah Gradwell as a director (1 page)
17 January 2011Termination of appointment of Sarah Gradwell as a director (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages)
26 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages)
26 August 2010Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Amended accounts made up to 30 April 2009 (7 pages)
16 August 2010Amended accounts made up to 30 April 2009 (7 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (7 pages)
23 June 2009Return made up to 05/04/09; full list of members (7 pages)
20 March 2009Return made up to 05/04/08; full list of members (11 pages)
20 March 2009Return made up to 05/04/08; full list of members (11 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
16 June 2007Return made up to 05/04/07; no change of members (7 pages)
16 June 2007Return made up to 05/04/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2005Return made up to 05/04/05; full list of members (7 pages)
14 June 2005Return made up to 05/04/05; full list of members (7 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 February 2004Registered office changed on 08/02/04 from: 11 church street ainsworth bolton lancashire. BL2 5RA (1 page)
8 February 2004Registered office changed on 08/02/04 from: 11 church street ainsworth bolton lancashire. BL2 5RA (1 page)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2003Return made up to 05/04/03; full list of members (7 pages)
7 May 2003Return made up to 05/04/03; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
2 August 2002Ad 15/04/02--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
2 August 2002Ad 15/04/02--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 May 2002Return made up to 05/04/02; full list of members (6 pages)
20 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 July 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 June 1997Return made up to 05/04/97; no change of members (4 pages)
24 June 1997Return made up to 05/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 05/04/96; full list of members (6 pages)
11 April 1996Return made up to 05/04/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 July 1995Accounts for a small company made up to 30 April 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 April 1994 (6 pages)
30 March 1995Return made up to 05/04/95; full list of members (6 pages)
30 March 1995Return made up to 05/04/95; full list of members (6 pages)
9 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)