Trinity Way
Manchester
M3 7BG
Secretary Name | Rachael Setareh Afshar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 04 October 2018) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Colin Watson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | 337 Ainsworth Road Bury Lancashire BL8 2LU |
Secretary Name | Mr Dariosh Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | GB |
Correspondence Address | 15 Shoreswood Off Belmont Road Bolton Lancashire BL1 7DD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Rosita Maftoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 15 Shoreswood Bolton Lancashire BL1 7DD |
Website | dc-electronics.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Dariosh Afshar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,656 |
Cash | £12,995 |
Current Liabilities | £41,679 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2008 | Delivered 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 |
---|
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 January 2018 | INSOLVENCY:secretary of state's release of liquidator (4 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
28 April 2017 | Statement of affairs with form 4.19 (8 pages) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Statement of affairs with form 4.19 (8 pages) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Resolutions
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (3 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
25 November 2011 | Secretary's details changed for Rachael Setareh Afshar on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Secretary's details changed for Rachael Setareh Afshar on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Director's details changed for Mr Dariosh Afshar on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Dariosh Afshar on 25 November 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dariosh Afshar on 7 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 11 butts court butts street leigh lancashire WN7 3AW united kingdom (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 11 butts court butts street leigh lancashire WN7 3AW united kingdom (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from dc house greenfold way leigh lancashire WN7 3XJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from dc house greenfold way leigh lancashire WN7 3XJ (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 December 2005 | Return made up to 27/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 27/10/05; full list of members (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Director's particulars changed (2 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (2 pages) |
4 July 2003 | Director's particulars changed (2 pages) |
4 July 2003 | Secretary resigned (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 November 2002 | Return made up to 27/10/02; full list of members
|
14 November 2002 | Return made up to 27/10/02; full list of members
|
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 December 2001 | Return made up to 27/10/01; full list of members
|
19 December 2001 | Return made up to 27/10/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: unit 11 butts court butts street leigh lancashire WN7 3AW (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: unit 11 butts court butts street leigh lancashire WN7 3AW (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Return made up to 27/10/99; full list of members
|
11 January 2000 | Return made up to 27/10/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 October 1998 | Return made up to 27/10/98; no change of members
|
21 October 1998 | Return made up to 27/10/98; no change of members
|
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 November 1997 | Return made up to 17/10/97; no change of members
|
24 November 1997 | Return made up to 17/10/97; no change of members
|
18 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 November 1996 | Return made up to 27/10/96; full list of members
|
7 November 1996 | Return made up to 27/10/96; full list of members
|
17 January 1996 | Registered office changed on 17/01/96 from: 23 daves brow sharples bolton lancashire BL1 7RY (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 23 daves brow sharples bolton lancashire BL1 7RY (1 page) |
17 November 1995 | Accounting reference date notified as 30/09 (1 page) |
17 November 1995 | Accounting reference date notified as 30/09 (1 page) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
27 October 1995 | Incorporation (16 pages) |
27 October 1995 | Incorporation (16 pages) |