Company NameD.C. Electronics (U.K.) Limited
Company StatusDissolved
Company Number03119251
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Dariosh Afshar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceGB
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameRachael Setareh Afshar
NationalityBritish
StatusClosed
Appointed06 May 2005(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 04 October 2018)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameColin Watson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address337 Ainsworth Road
Bury
Lancashire
BL8 2LU
Secretary NameMr Dariosh Afshar
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceGB
Correspondence Address15 Shoreswood
Off Belmont Road
Bolton
Lancashire
BL1 7DD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRosita Maftoon
NationalityBritish
StatusResigned
Appointed06 June 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address15 Shoreswood
Bolton
Lancashire
BL1 7DD

Contact

Websitedc-electronics.co.uk

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Dariosh Afshar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,656
Cash£12,995
Current Liabilities£41,679

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 March 2008Delivered on: 15 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
30 January 2018INSOLVENCY:secretary of state's release of liquidator (4 pages)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 May 2017Registered office address changed from Unit 11 Butts Court Butts Street Leigh Lancashire WN7 3AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Unit 11 Butts Court Butts Street Leigh Lancashire WN7 3AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 May 2017 (2 pages)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
28 April 2017Statement of affairs with form 4.19 (8 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Statement of affairs with form 4.19 (8 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(3 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (3 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 5
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 5
(3 pages)
25 November 2011Secretary's details changed for Rachael Setareh Afshar on 25 November 2011 (1 page)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 November 2011Secretary's details changed for Rachael Setareh Afshar on 25 November 2011 (1 page)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 November 2011Director's details changed for Mr Dariosh Afshar on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Dariosh Afshar on 25 November 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from unit 11 butts court butts street leigh lancashire WN7 3AW united kingdom (1 page)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from unit 11 butts court butts street leigh lancashire WN7 3AW united kingdom (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2008Registered office changed on 04/04/2008 from dc house greenfold way leigh lancashire WN7 3XJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from dc house greenfold way leigh lancashire WN7 3XJ (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 December 2005Return made up to 27/10/05; full list of members (2 pages)
22 December 2005Return made up to 27/10/05; full list of members (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 27/10/03; full list of members (6 pages)
23 October 2003Return made up to 27/10/03; full list of members (6 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Director's particulars changed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (2 pages)
4 July 2003Director's particulars changed (2 pages)
4 July 2003Secretary resigned (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 December 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: unit 11 butts court butts street leigh lancashire WN7 3AW (1 page)
6 October 2000Registered office changed on 06/10/00 from: unit 11 butts court butts street leigh lancashire WN7 3AW (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 October 1998Return made up to 27/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1998Return made up to 27/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 November 1997Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1997Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Registered office changed on 17/01/96 from: 23 daves brow sharples bolton lancashire BL1 7RY (1 page)
17 January 1996Registered office changed on 17/01/96 from: 23 daves brow sharples bolton lancashire BL1 7RY (1 page)
17 November 1995Accounting reference date notified as 30/09 (1 page)
17 November 1995Accounting reference date notified as 30/09 (1 page)
3 November 1995Secretary resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
27 October 1995Incorporation (16 pages)
27 October 1995Incorporation (16 pages)