Company NameD. C. European Limited
Company StatusDissolved
Company Number04659798
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Corbett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
Secretary NameKate Nicholson
NationalityBritish
StatusClosed
Appointed19 March 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
Secretary NameStella Boswell
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Midland Road
Bramhall
Stockport
SK7 8DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

2 at 1David Corbett
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,664
Current Liabilities£55,850

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
1 May 2013Liquidators' statement of receipts and payments to 5 January 2013 (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 5 January 2013 (11 pages)
1 May 2013Liquidators statement of receipts and payments to 5 January 2013 (11 pages)
1 May 2013Liquidators statement of receipts and payments to 5 January 2013 (11 pages)
10 July 2012Liquidators' statement of receipts and payments to 5 January 2012 (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Liquidators statement of receipts and payments to 5 January 2012 (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Liquidators statement of receipts and payments to 5 January 2012 (10 pages)
10 July 2012Liquidators' statement of receipts and payments to 5 January 2012 (10 pages)
19 January 2011Statement of affairs with form 4.19 (5 pages)
19 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2011Statement of affairs with form 4.19 (5 pages)
19 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 16 December 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
22 February 2010Secretary's details changed for Kate Nicholson on 22 February 2010 (1 page)
22 February 2010Director's details changed for David Corbett on 22 February 2010 (2 pages)
22 February 2010Director's details changed for David Corbett on 22 February 2010 (2 pages)
22 February 2010Secretary's details changed for Kate Nicholson on 22 February 2010 (1 page)
27 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 February 2009Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page)
24 February 2009Director's change of particulars / david corbett / 09/02/2009 (1 page)
24 February 2009Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page)
24 February 2009Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page)
24 February 2009Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Director's change of particulars / david corbett / 09/02/2009 (1 page)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Director's change of particulars / david corbett / 09/02/2009 (1 page)
24 February 2009Director's change of particulars / david corbett / 09/02/2009 (1 page)
20 May 2008Secretary's change of particulars / kate rigby / 09/02/2008 (1 page)
20 May 2008Secretary's change of particulars / kate rigby / 09/02/2008 (1 page)
20 May 2008Return made up to 10/02/08; full list of members (3 pages)
20 May 2008Return made up to 10/02/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 March 2007Return made up to 10/02/07; full list of members (2 pages)
13 March 2007Return made up to 10/02/07; full list of members (2 pages)
30 June 2006Return made up to 10/02/06; full list of members (2 pages)
30 June 2006Return made up to 10/02/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 February 2005Return made up to 10/02/05; full list of members (6 pages)
8 February 2005Return made up to 10/02/05; full list of members (6 pages)
30 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)