Company NameD C Mechanical Services Limited
Company StatusDissolved
Company Number05742347
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Derek Clifton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Emlyn Grove
Cheadle
Cheshire
SK8 2EY
Secretary NameJulie Elizabeth Clifton
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Emlyn Grove
Cheadle
Cheshire
SK8 2EY
Director NameMr Thomas Clifton
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(6 years after company formation)
Appointment Duration6 years (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Derek Clifton
90.00%
Ordinary A
10 at £1Thomas Clifton
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,921
Cash£9,049
Current Liabilities£11,618

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
3 October 2023Application to strike the company off the register (1 page)
22 June 2022Restoration by order of the court (3 pages)
8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 March 2019Termination of appointment of Thomas Clifton as a director on 14 April 2018 (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Change of share class name or designation (2 pages)
28 March 2012Appointment of Mr Thomas Clifton as a director (2 pages)
28 March 2012Appointment of Mr Thomas Clifton as a director (2 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 12 August 2010 (1 page)
6 May 2010Director's details changed for Derek Clifton on 14 March 2010 (2 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Derek Clifton on 14 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2006Incorporation (17 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (17 pages)