Company NameDCS Nominees Limited
Company StatusDissolved
Company Number03441170
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameGoal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Charles Vibrans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameElizabeth Anne Meehan
NationalityBritish
StatusClosed
Appointed14 October 2002(5 years after company formation)
Appointment Duration14 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameLee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2000)
RoleCompany Formation Agent
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameJustine Elizabeth Quirk
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2000)
RoleCompany Director
Correspondence Address17 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameJustine Elizabeth Quirk
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2001)
RoleCompany Formation Agent
Correspondence Address17 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Secretary NameLisa Anne Wilkins
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Thorn Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 7LB
Director NameElizabeth Anne Meehan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2009)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Gower Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AL
Secretary NameDiane Marie Carroll
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 2001)
RoleCompany Director
Correspondence Address18 Woodstock Avenue
South Reddish
Stockport
Cheshire
SK5 7HX
Director NameLynne Dyer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 29 September 2009)
RoleBusiness Development Manager
Correspondence AddressApartment 60 Vie
191 Water Street
Manchester
M3 4JU
Director NameDiane Marie Carroll
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2003)
RoleSecretary
Correspondence Address18 Woodstock Avenue
South Reddish
Stockport
Cheshire
SK5 7HX
Secretary NameNicola Kate Smith
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years after company formation)
Appointment Duration12 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address172 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameVincent David Leigh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2004)
RoleCompany Formation Agent
Correspondence Address19 Ffordd Gwenllian
Llay
Wrexham
LL12 0UW
Wales
Director NameNicola Kate Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2009)
RoleCompany Formation Agent
Correspondence Address87 St Davids Road
Cheadle
Cheshire
SK8 2HJ
Director NameSusana Lajusticia
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2003(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address51 Highfield Road
Levenshulme
Manchester
Lancashire
M19 3LL
Director NameAnna Marie Dagnall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 2003)
RoleCompany Formation Agent
Correspondence Address27 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HE
Director NameSarah Elizabeth Donnelly
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 September 2003)
RoleCompany Director
Correspondence Address46 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6LD
Director NameLouisa Jennifer Murphy
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2003)
RoleCompany Director
Correspondence Address8 Dartington Close
Bramhall
Stockport
Cheshire
SK7 3DB
Director NameHayley Michelle Cocks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2004)
RoleCompany Director
Correspondence Address40 Aber Road
Cheadle
Cheshire
SK8 2ES
Director NameHazel Ann Platt
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2004)
RoleCompany Director
Correspondence Address5 Cranbourne Road
Heaton Moor
Stockport
Cheshire
SK4 4LD
Director NameKieron Mark James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years after company formation)
Appointment Duration6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2QA
Director NameSimone Alexandra Anthony
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressFlat 4 46 Henley Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6DW
Director NameJenny Ann Hadfield
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address149 Strines Road
Strines, Marple
Stockport
SK6 7GD
Director NameAlice Chadwick
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address3 Oak Road
Cheadle
Stockport
Cheshire
SK8 1ED
Director NameZoe Ball
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address17 Reuben Street
Heaton Norris
Stockport
Cheshire
SK4 1PS
Secretary NameSusana Lajusticia
NationalitySpanish
StatusResigned
Appointed12 January 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2006)
RoleCompany Director
Correspondence Address51 Highfield Road
Levenshulme
Manchester
Lancashire
M19 3LL
Director NameChristopher James Finney
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 March 2006)
RoleCompany Director
Correspondence Address8 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameFelicity Stella Hook
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address54 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NE
Director NameSandra Carol Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address65 Gillbent Road
Cheadle Hulme
Stockport
Cheshire
SK8 6NQ
Director NameMrs Susan Finney
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 September 2009)
RoleCompany Director
Correspondence Address8 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameCeri Elizabeth Counter
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address92 Grange Avenue
Cheadle Hulme
Cheshire
SK8 5NL
Director NameCharlotte Emma Victoria Speake
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2009)
RoleCompany Director
Correspondence Address55 Fountains Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7PY
Director NamePaul Lewis Bennett
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 September 2009)
RoleCompany Director
Correspondence Address6 St Austell Drive
Heald Green
Cheadle
Cheshire
SK8 3EG
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Philip Charles Vibrans
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (1 page)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 October 2009Secretary's details changed for Elizabeth Anne Meehan on 13 October 2009 (1 page)
14 October 2009Director's details changed for Philip Charles Vibrans on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Elizabeth Anne Meehan on 13 October 2009 (1 page)
29 September 2009Appointment terminated director nicola smith (1 page)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
29 September 2009Appointment terminated director ceri counter (1 page)
29 September 2009Appointment terminated director paul bennett (1 page)
29 September 2009Appointment terminated director lynne dyer (1 page)
29 September 2009Appointment terminated director elizabeth meehan (1 page)
29 September 2009Appointment terminated director alice chadwick (1 page)
29 September 2009Appointment terminated director zoe ball (1 page)
29 September 2009Appointment terminated director felicity hook (1 page)
29 September 2009Appointment terminated director susan finney (1 page)
5 August 2009Director's change of particulars / paul bennett / 05/08/2009 (1 page)
18 June 2009Director appointed paul lewis bennett (2 pages)
29 May 2009Director's change of particulars / felicity hook / 15/05/2009 (1 page)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 March 2009Appointment terminated director charlotte speake (1 page)
2 December 2008Director's change of particulars / zoe ball / 27/11/2008 (1 page)
2 October 2008Return made up to 29/09/08; full list of members (6 pages)
11 September 2008Director's change of particulars / felicity hook / 31/07/2008 (1 page)
13 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
4 October 2007Return made up to 29/09/07; full list of members (4 pages)
9 July 2007Director's particulars changed (1 page)
8 June 2007Director resigned (1 page)
2 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 April 2007Director's particulars changed (1 page)
19 March 2007New director appointed (1 page)
14 December 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
13 October 2006Return made up to 29/09/06; full list of members (4 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006New director appointed (2 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
22 May 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 April 2006Director resigned (1 page)
2 March 2006Secretary resigned;director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 29/09/05; full list of members (4 pages)
9 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
30 March 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
14 January 2005New secretary appointed (2 pages)
8 November 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Return made up to 29/09/04; full list of members (8 pages)
8 October 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 May 2004Director's particulars changed (1 page)
11 January 2004Director's particulars changed (1 page)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 October 2003Return made up to 29/09/03; full list of members (8 pages)
2 October 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
1 June 2003Director's particulars changed (1 page)
30 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 April 2003New director appointed (2 pages)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
16 October 2002Return made up to 29/09/02; full list of members (7 pages)
6 September 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 March 2002New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
2 October 2001Location of debenture register (non legible) (1 page)
2 October 2001Return made up to 29/09/01; full list of members (6 pages)
2 October 2001Location of register of members (non legible) (1 page)
27 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 February 2001Registered office changed on 05/02/01 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
3 October 2000Return made up to 29/09/00; full list of members (5 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
25 April 2000New director appointed (3 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
7 December 1999Secretary's particulars changed (1 page)
29 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Return made up to 29/09/99; full list of members (6 pages)
21 October 1998Return made up to 29/09/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
13 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1997Director resigned (1 page)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 October 1997New secretary appointed (2 pages)
9 October 1997Company name changed goal LIMITED\certificate issued on 10/10/97 (2 pages)
29 September 1997Incorporation (11 pages)