Company NameDCM Analysis Services Limited
Company StatusDissolved
Company Number06547028
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Charles Millington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(1 day after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address58 Gardner Road
Prestwich
Manchester
Lancashire
M25 3HU
Secretary NameVictoria Craig
NationalityBritish
StatusClosed
Appointed28 March 2008(1 day after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address58 Gardner Road
Prestwich
Manchester
Lancashire
M25 3HU
Secretary NameMiss Irene Lesley Harrison
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin 22 Merthyr Road
Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Location

Registered Address58 Gardner Road
Prestwich
Manchester
Lancashire
M25 3HU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1David Charles Millington
100.00%
Ordinary

Financials

Year2014
Net Worth£65,267
Cash£104,409
Current Liabilities£41,345

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for David Charles Millington on 20 March 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
10 April 2008Secretary appointed victoria craig (2 pages)
10 April 2008Appointment terminated secretary irene harrison (1 page)
10 April 2008Director appointed david charles millington (2 pages)
10 April 2008Appointment terminated director business information research & reporting LIMITED (1 page)
27 March 2008Incorporation (14 pages)