Company NameDCB Sports Marketing Consultancy Limited
Company StatusDissolved
Company Number05398789
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameInhoco 3181 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Buncall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDruids Cottage
Shaw Mills
Harrogate
North Yorkshire
HG3 3HU
Secretary NameAndrew Buncall
NationalityBritish
StatusClosed
Appointed26 October 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address10 Wharfe View
Pool In Wharfdale
Leeds
West Yorkshire
Ls16
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Alexander & Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,873
Current Liabilities£11,873

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Registered office changed on 10/11/06 from: sovereign house po box 8 sovereign street leeds west yorkshire LS1 1HQ (1 page)
6 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 April 2005Memorandum and Articles of Association (13 pages)
12 April 2005Registered office changed on 12/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
19 March 2005Incorporation (18 pages)