Company NameThe Document Collection Company Limited
DirectorDonna Leigh
Company StatusActive - Proposal to Strike off
Company Number06749816
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Previous NamesGweco 413 Limited and Endcliffe Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Donna Leigh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(1 year, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
Director NameMr Richard Martin Dean
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Station Road
Honley
Huddersfield
West Yorkshire
HD9 6LL
Director NameMr Mark Richard Bowler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn Main Road
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Director NameMr Michael Edward Jessop
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameMr David Winstanley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.thedocumentcollectioncompany.co.uk/
Telephone0161 9298726
Telephone regionManchester

Location

Registered Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Donna Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£5,441
Cash£24,180
Current Liabilities£46,650

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Filing History

13 May 2020Cessation of David Winstanley as a person with significant control on 13 May 2020 (1 page)
13 May 2020Termination of appointment of David Winstanley as a director on 13 May 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
20 December 2016Appointment of Mr David Winstanley as a director on 3 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (7 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (7 pages)
20 December 2016Appointment of Mr David Winstanley as a director on 3 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(3 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(3 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(3 pages)
12 June 2013Registered office address changed from 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ United Kingdom on 12 June 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
16 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
3 October 2011Company name changed endcliffe associates LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed endcliffe associates LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 14 November 2010
  • GBP 3
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 14 November 2010
  • GBP 3
(3 pages)
31 January 2011Termination of appointment of Mark Bowler as a director (1 page)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Mark Bowler as a director (1 page)
31 January 2011Termination of appointment of Michael Jessop as a director (1 page)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Michael Jessop as a director (1 page)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
26 April 2010Termination of appointment of Richard Dean as a director (1 page)
26 April 2010Appointment of Ms Donna Leigh as a director (2 pages)
26 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
26 April 2010Appointment of Ms Donna Leigh as a director (2 pages)
26 April 2010Termination of appointment of Richard Dean as a director (1 page)
9 April 2010Company name changed gweco 413 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
9 April 2010Company name changed gweco 413 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
23 December 2009Director's details changed for Mr Richard Martin Dean on 14 November 2009 (2 pages)
23 December 2009Registered office address changed from , Hatters Barn Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AS on 23 December 2009 (1 page)
23 December 2009Statement of capital following an allotment of shares on 14 November 2009
  • GBP 2
(2 pages)
23 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Richard Martin Dean on 14 November 2009 (2 pages)
23 December 2009Registered office address changed from , Hatters Barn Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AS on 23 December 2009 (1 page)
23 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 December 2009Statement of capital following an allotment of shares on 14 November 2009
  • GBP 2
(2 pages)
26 May 2009Registered office changed on 26/05/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page)
26 May 2009Director appointed michael edward jessop (2 pages)
26 May 2009Appointment terminated director gweco directors LIMITED (1 page)
26 May 2009Director appointed mark richard bowler (2 pages)
26 May 2009Director appointed michael edward jessop (2 pages)
26 May 2009Appointment terminate, director john layfield holden logged form (1 page)
26 May 2009Registered office changed on 26/05/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page)
26 May 2009Appointment terminate, director john layfield holden logged form (1 page)
26 May 2009Director appointed mark richard bowler (2 pages)
26 May 2009Appointment terminated director gweco directors LIMITED (1 page)
14 November 2008Incorporation (13 pages)
14 November 2008Incorporation (13 pages)