Company NameDAC Fx Limited
Company StatusDissolved
Company Number04665313
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Anthony Cashmore
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 day after company formation)
Appointment Duration14 years, 2 months (closed 17 April 2017)
RoleForeign Exchange Consultant
Country of ResidenceEngland
Correspondence AddressNewstead
Willow Tree Road
Hale Altrincham
Cheshire
WA14 2EQ
Secretary NameFrank Richard Nolan
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressDucks End
16 Hollands Place
Macclesfield
Cheshire
SK11 7DD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressElms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,732
Cash£7,578
Current Liabilities£18,270

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
17 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
5 November 2015Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Elms Square Bury New Road Whitefield M45 7TA on 5 November 2015 (2 pages)
27 October 2015Statement of affairs with form 4.19 (6 pages)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Statement of affairs with form 4.19 (6 pages)
27 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
(1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 May 2011Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 16 May 2011 (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 August 2009Appointment terminated secretary frank nolan (1 page)
21 August 2009Appointment terminated secretary frank nolan (1 page)
26 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 March 2009Return made up to 13/02/09; no change of members (3 pages)
17 March 2009Return made up to 13/02/09; no change of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from newstead willow tree road hale altrincham cheshire WA14 2EQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from newstead willow tree road hale altrincham cheshire WA14 2EQ (1 page)
8 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2008Return made up to 13/02/08; full list of members (3 pages)
18 September 2008Return made up to 13/02/08; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2007Return made up to 13/02/07; full list of members (6 pages)
14 March 2007Return made up to 13/02/07; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
4 March 2005Return made up to 13/02/05; full list of members (6 pages)
4 March 2005Return made up to 13/02/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2004Return made up to 13/02/04; full list of members (6 pages)
24 February 2004Return made up to 13/02/04; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
1 April 2003Registered office changed on 01/04/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2003Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (6 pages)
13 February 2003Incorporation (6 pages)