Company NameDFC Services Limited
Company StatusDissolved
Company Number05268209
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NamePatricia Ann Dean
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressThrift Cottage 15 Main Street
Caythorpe
Nottingham
Nottinghamshire
NG14 7ED
Director NameMr Giuseppe Antonio Difuria
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge Wood Lane
Beckingham
Doncaster
South Yorkshire
DN10 4NR
Director NameSatuccio Difura
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressCrossing Gate Cottage
Vicarage Lane Beckingham
Doncaster
South Yorkshire
DN10 4PN
Director NameGino Difuria
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressThe Stables
Off Station Street, Misterton
Doncaster
South Yorkshire
DN10 4DE
Director NameMr Giuseppe Antonio Difuria
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge
Wood Lane Beckingham
Doncaster
South Yorkshire
DN10 4NR
Secretary NameMr Giuseppe Antonio Difuria
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge
Wood Lane Beckingham
Doncaster
South Yorkshire
DN10 4NR
Director NameMr Robert William Sutton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkegby House Farm
Marnham
Newark
Nottinghamshire
NG23 6SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3 at £1Patricia Ann Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£121,659
Cash£24,878
Current Liabilities£345,168

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
27 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (11 pages)
27 October 2014Liquidators statement of receipts and payments to 20 August 2014 (11 pages)
23 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (12 pages)
23 October 2013Liquidators statement of receipts and payments to 20 August 2013 (12 pages)
31 August 2012Administrator's progress report to 21 August 2012 (17 pages)
21 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 May 2012Result of meeting of creditors (5 pages)
9 May 2012Statement of administrator's proposal (31 pages)
19 March 2012Registered office address changed from Skegby House Farm Skegby Newark Nottinghamshire NG23 6SA on 19 March 2012 (2 pages)
19 March 2012Appointment of an administrator (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 November 2011Director's details changed for Giuseppe Antonio Difuria on 22 November 2011 (2 pages)
23 November 2011Secretary's details changed for Patricia Ann Dean on 22 November 2011 (2 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 3
(5 pages)
3 November 2010Annual return made up to 25 October 2010 (14 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
2 February 2009Director appointed giuseppe antonio difuria (1 page)
2 February 2009Return made up to 25/10/08; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 August 2008Appointment terminated director robert sutton (1 page)
21 April 2008Return made up to 25/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: wood lane beckingham doncaster south yorkshire DN10 4NR (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 March 2006Return made up to 25/10/05; full list of members (7 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o difuria LIMITED, wood lane beckingham doncaster DN10 4NR (1 page)
25 November 2004Ad 01/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
25 October 2004Incorporation (9 pages)