DCA VENTURES LTD

Register to unlock more data on OkredoRegister

DCA VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01264887

Incorporation date

23/06/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon24/09/2010
Final Gazette dissolved following liquidation
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon24/06/2010
Return of final meeting in a members' voluntary winding up
dot icon19/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Registered office changed on 01/07/2009 from east moore farm diptford totnes devon TQ9 7PE
dot icon26/06/2009
Declaration of solvency
dot icon26/06/2009
Appointment of a voluntary liquidator
dot icon26/06/2009
Resolutions
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 31/03/08; full list of members
dot icon24/04/2008
Return made up to 31/03/07; no change of members; amend
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed
dot icon01/02/2008
Certificate of change of name
dot icon21/01/2008
Registered office changed on 21/01/08 from: edeswell farm rattery south brent devon, TQ10 9LN
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon02/10/2000
Certificate of change of name
dot icon06/06/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon26/01/2000
New secretary appointed
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
Director resigned
dot icon15/04/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 31/03/99; no change of members
dot icon29/03/1999
Secretary's particulars changed;director's particulars changed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Return made up to 31/03/98; full list of members
dot icon09/04/1998
Secretary's particulars changed
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
Secretary resigned
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon26/05/1996
Return made up to 31/03/96; full list of members
dot icon26/05/1996
Location of register of members address changed
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Return made up to 31/03/95; no change of members
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Auditor's resignation
dot icon09/12/1994
Certificate of change of name
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Return made up to 31/03/94; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/04/1993
Return made up to 31/03/93; full list of members
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1992
Accounts for a small company made up to 1991-05-31
dot icon23/06/1992
Accounts for a small company made up to 1991-12-31
dot icon26/04/1992
Return made up to 06/04/92; no change of members
dot icon26/04/1992
Secretary's particulars changed;director's particulars changed
dot icon10/01/1992
Particulars of mortgage/charge
dot icon05/01/1992
Registered office changed on 05/01/92 from: plantation bungalow holton road nettleton, caistor lincoln, LN7 6AW
dot icon05/01/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon20/09/1991
Resolutions
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon18/06/1991
Return made up to 06/04/91; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91 from: ulceby road south killingholme south humberside DN40 3JB
dot icon08/10/1990
Accounts for a small company made up to 1990-05-31
dot icon01/05/1990
Return made up to 06/04/90; full list of members
dot icon03/04/1990
Accounts for a small company made up to 1989-05-31
dot icon05/10/1989
Return made up to 31/08/89; full list of members
dot icon02/08/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/09/1988
Return made up to 05/08/88; full list of members
dot icon04/08/1988
Full accounts made up to 1988-05-31
dot icon14/10/1987
Return made up to 17/09/87; full list of members
dot icon17/09/1987
Accounts for a small company made up to 1987-05-31
dot icon23/08/1987
Registered office changed on 23/08/87 from: vlceby fort truckstop vlceby road south killingholme grimsby south humberside DN40 3JB
dot icon09/03/1987
Secretary's particulars changed
dot icon07/10/1986
Full accounts made up to 1986-05-31
dot icon07/10/1986
Return made up to 12/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erswell, Carey Leigh
Secretary
28/08/1997 - 17/09/1999
-
Sellick, Brian Robert Letts
Secretary
15/09/1999 - Present
2
Erswell, Carey Leigh
Director
01/01/1999 - 17/09/1999
-
Ashworth, Christine
Director
05/05/2000 - Present
-
Ashworth, David Jonathan
Director
05/05/2000 - Present
-

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 DCA VENTURES LTD

DCA VENTURES LTD is an(a) Dissolved company incorporated on 23/06/1976 with the registered office located at 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 3 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 DCA VENTURES LTD?

toggle

DCA VENTURES LTD is currently Dissolved. It was registered on 23/06/1976 and dissolved on 24/09/2010.

Where is DCA VENTURES LTD located?

toggle

DCA VENTURES LTD is registered at 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does DCA VENTURES LTD do?

toggle

DCA VENTURES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DCA VENTURES LTD?

toggle

The latest filing was on 24/09/2010: Final Gazette dissolved following liquidation.