Company NameD C Management Limited
Company StatusDissolved
Company Number04709226
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameDc Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs April Violet Weir
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMrs Jo Ann Winston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMrs April Violet Weir
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr Christopher John Weir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Rodmell Close
Bolton
Lancashire
BL7 9DT
Director NameMr David Richard Winston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Christopher John Weir
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Rodmell Close
Bolton
Lancashire
BL7 9DT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1April Violet Weir
50.00%
Ordinary
1 at £1Jo-ann Winston
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,566
Cash£1,354
Current Liabilities£3,920

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Jo Ann Winston on 24 March 2011 (2 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
1 April 2011Secretary's details changed for April Violet Weir on 24 March 2011 (1 page)
1 April 2011Director's details changed for Mrs April Violet Weir on 24 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for April Violet Weir on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Jo Ann Winston on 24 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 24/03/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 24/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Company name changed dc promotions LIMITED\certificate issued on 20/10/05 (3 pages)
13 July 2005Return made up to 24/03/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 April 2003New director appointed (2 pages)
24 March 2003Incorporation (16 pages)