DC GROUP LIMITED

Register to unlock more data on OkredoRegister

DC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03571344

Incorporation date

27/05/1998

Size

Full

Contacts

Registered address

Registered address

Kinetics House, 181-189 Garth Road, Morden, Surrey SM4 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon25/02/2016
Final Gazette dissolved following liquidation
dot icon25/11/2015
Completion of winding up
dot icon19/06/2011
Order of court to wind up
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon15/03/2011
Termination of appointment of Neil Williams as a director
dot icon22/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon10/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon10/01/2010
Director's details changed for Barry Lloyd Roberts on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon10/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon08/10/2009
Termination of appointment of Paul Rushent as a director
dot icon22/06/2009
Full accounts made up to 2008-06-30
dot icon21/06/2009
Return made up to 28/05/09; full list of members
dot icon14/08/2008
Director appointed paul rushent
dot icon09/06/2008
Return made up to 28/05/08; full list of members
dot icon17/02/2008
Full accounts made up to 2007-06-30
dot icon17/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
New secretary appointed
dot icon12/07/2007
Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton surrey SM3 9DS
dot icon04/06/2007
Return made up to 28/05/07; full list of members
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon13/05/2007
New director appointed
dot icon13/05/2007
New director appointed
dot icon12/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Memorandum and Articles of Association
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/05/2006
Return made up to 28/05/06; full list of members
dot icon17/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 28/05/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/03/2005
Resolutions
dot icon10/01/2005
Director resigned
dot icon28/09/2004
£ ic 33292/28292 06/09/04 £ sr 5000@1=5000
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/06/2004
Return made up to 28/05/04; full list of members
dot icon02/06/2003
Return made up to 28/05/03; full list of members
dot icon12/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon16/10/2002
Particulars of mortgage/charge
dot icon30/06/2002
Return made up to 28/05/02; full list of members
dot icon27/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon18/12/2001
Resolutions
dot icon03/06/2001
Return made up to 28/05/01; full list of members
dot icon15/01/2001
Full group accounts made up to 2000-06-30
dot icon20/06/2000
Return made up to 28/05/00; full list of members
dot icon21/03/2000
Full group accounts made up to 1999-06-30
dot icon19/08/1999
New director appointed
dot icon29/06/1999
Return made up to 28/05/99; full list of members
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
Secretary resigned
dot icon03/02/1999
Particulars of mortgage/charge
dot icon28/10/1998
Accounting reference date shortened from 22/09/99 to 31/12/98
dot icon03/09/1998
New director appointed
dot icon26/08/1998
Statement of affairs
dot icon26/08/1998
Ad 17/07/98--------- £ si 33291@1=33291 £ ic 1/33292
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
£ nc 100/33292 17/07/98
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Registered office changed on 04/08/98 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon03/08/1998
New secretary appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Accounting reference date extended from 31/05/99 to 22/09/99
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Certificate of change of name
dot icon27/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Neil Stuart
Director
24/04/2007 - 03/03/2011
132
Delevingne, Fiona
Director
11/08/1998 - 12/12/2006
2
MITRE SECRETARIES LIMITED
Nominee Secretary
27/05/1998 - 16/07/1998
601
Bennett, Michael Henry
Director
16/07/1998 - 21/12/2004
4
Rushent, Paul Julian
Director
30/04/2008 - 23/09/2009
62

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 DC GROUP LIMITED

DC GROUP LIMITED is an(a) Dissolved company incorporated on 27/05/1998 with the registered office located at Kinetics House, 181-189 Garth Road, Morden, Surrey SM4 4LL. 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 DC GROUP LIMITED?

toggle

DC GROUP LIMITED is currently Dissolved. It was registered on 27/05/1998 and dissolved on 25/02/2016.

Where is DC GROUP LIMITED located?

toggle

DC GROUP LIMITED is registered at Kinetics House, 181-189 Garth Road, Morden, Surrey SM4 4LL.

What does DC GROUP LIMITED do?

toggle

DC GROUP LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for DC GROUP LIMITED?

toggle

The latest filing was on 25/02/2016: Final Gazette dissolved following liquidation.