D C S (LEIC'S) LIMITED

Register to unlock more data on OkredoRegister

D C S (LEIC'S) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03443586

Incorporation date

01/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon06/05/2013
Final Gazette dissolved following liquidation
dot icon06/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon20/09/2011
Registered office address changed from 107 Barkby Road Leicester East Midlands LE4 9LG on 2011-09-21
dot icon20/09/2011
Statement of affairs with form 4.19
dot icon20/09/2011
Appointment of a voluntary liquidator
dot icon20/09/2011
Resolutions
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon06/10/2010
Director's details changed for David Lalli on 2010-10-07
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for David Lalli on 2009-11-11
dot icon08/11/2009
Director's details changed for David Lalli on 2008-10-02
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 02/10/08; full list of members
dot icon29/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 02/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 02/10/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/02/2006
New director appointed
dot icon23/11/2005
Return made up to 02/10/05; full list of members
dot icon23/11/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2005
Certificate of change of name
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon30/10/2004
Return made up to 02/10/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/10/2003
Return made up to 02/10/03; full list of members
dot icon26/10/2003
Location of register of members address changed
dot icon26/10/2003
Location of debenture register address changed
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Registered office changed on 24/10/03 from: 107 barkby road leicester leicestershire LE4 9LG
dot icon13/07/2003
Registered office changed on 14/07/03 from: green lane works tithe street leicester LE5 4BN
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/10/2002
Return made up to 02/10/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 02/10/01; full list of members
dot icon30/10/2000
Return made up to 02/10/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/1999
Return made up to 02/10/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Return made up to 02/10/98; full list of members
dot icon27/10/1998
Location of register of members address changed
dot icon27/10/1998
Location of debenture register address changed
dot icon04/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon26/01/1998
Registered office changed on 27/01/98 from: 4 doncaster road leicester LE4 6JH
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
New director appointed
dot icon02/12/1997
Ad 02/10/97--------- £ si 999@1=999 £ ic 1/1000
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
Director resigned
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Statutory Managements Limited
Nominee Secretary
01/10/1997 - 01/10/1997
423
Worldform Limited
Nominee Director
01/10/1997 - 01/10/1997
421
Lalli, Kuldip Kaur
Secretary
01/10/1997 - Present
-
Lalli, David
Director
30/09/2005 - Present
-
Lalli, David
Director
01/10/1997 - 30/06/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D C S (LEIC'S) LIMITED

D C S (LEIC'S) LIMITED is an(a) Dissolved company incorporated on 01/10/1997 with the registered office located at 3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D C S (LEIC'S) LIMITED?

toggle

D C S (LEIC'S) LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 06/05/2013.

Where is D C S (LEIC'S) LIMITED located?

toggle

D C S (LEIC'S) LIMITED is registered at 3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BF.

What does D C S (LEIC'S) LIMITED do?

toggle

D C S (LEIC'S) LIMITED operates in the Manufacture of soap and detergents, cleaning and polishing preparations (24.51 - SIC 2003) sector.

What is the latest filing for D C S (LEIC'S) LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved following liquidation.