Manchester
M1 2ND
Director Name | Mr John Terence O'Donnell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 127 Sheffield Street Manchester M1 2ND |
Secretary Name | Mr John Terence O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 127 Sheffield Street Manchester M1 2ND |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | dcsexpress.co.uk |
---|
Registered Address | Unit 8 127 Sheffield Street Manchester M1 2ND |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Aline Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,928 |
Cash | £69,945 |
Current Liabilities | £41,239 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 March 2008 | Delivered on: 20 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
9 May 2006 | Delivered on: 11 May 2006 Satisfied on: 6 February 2009 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2013 | Secretary's details changed for Mr John Terence O'donnell on 1 January 2013 (1 page) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Giles Thomas Anderson Air on 1 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr John Terence O'donnell on 1 January 2013 (1 page) |
21 January 2013 | Director's details changed for Mr John Terence O'donnell on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Giles Thomas Anderson Air on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr John Terence O'donnell on 1 January 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Director's details changed for Giles Thomas Anderson Air on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Terence O'donnell on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Giles Thomas Anderson Air on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Terence O'donnell on 4 March 2010 (2 pages) |
4 September 2009 | Return made up to 16/01/08; full list of members; amend (5 pages) |
4 September 2009 | Return made up to 16/01/09; full list of members; amend (5 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 September 2007 | Return made up to 17/01/07; full list of members; amend (8 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 8, 127 sheffield street manchester 0 M21 2NA (1 page) |
25 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 May 2006 | Company name changed dcs express LIMITED\certificate issued on 15/05/06 (2 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |