DCS AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

DCS AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377414

Incorporation date

27/04/1989

Size

Full

Contacts

Registered address

Registered address

1200 Bristol Road South, Northfield, Birmingham B31 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon20/03/2012
Application to strike the company off the register
dot icon08/01/2012
Statement of capital on 2012-01-09
dot icon02/01/2012
Statement by Directors
dot icon02/01/2012
Solvency Statement dated 22/12/11
dot icon02/01/2012
Resolutions
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon11/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mr Terry Wallace Jones as a director
dot icon14/03/2011
Appointment of Mr Carlan Cooper as a director
dot icon14/03/2011
Appointment of Mr Norman Tommy Barras as a director
dot icon14/03/2011
Appointment of Mr Robert Theron Brockman as a director
dot icon14/03/2011
Appointment of Mr Dan Steven Agan as a director
dot icon14/03/2011
Appointment of Mr Robert Maxey Nalley as a director
dot icon13/03/2011
Termination of appointment of Michael Moss as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/02/2010
Auditor's resignation
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 28/04/09; full list of members
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 28/04/08; full list of members
dot icon13/07/2008
Location of debenture register
dot icon13/07/2008
Registered office changed on 14/07/2008 from 1200 bristol road south, northfield, birmingham west midlands B31 2RW
dot icon13/07/2008
Location of register of members
dot icon26/12/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Registered office changed on 18/10/07 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon28/06/2007
Return made up to 28/04/07; full list of members
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Auditor's resignation
dot icon25/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon18/05/2006
Return made up to 28/04/06; full list of members
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
Registered office changed on 13/09/05 from: newstead house lake view drive annesley nottinghamshire NG15 0DT
dot icon26/06/2005
Return made up to 28/04/05; full list of members
dot icon19/06/2005
Nc inc already adjusted 27/04/05
dot icon08/06/2005
Particulars of contract relating to shares
dot icon08/06/2005
Ad 27/04/05--------- £ si [email protected]=13516724 £ ic 1539285/15056009
dot icon08/06/2005
Memorandum and Articles of Association
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 28/04/04; full list of members
dot icon29/06/2004
Location of register of members address changed
dot icon24/05/2004
Registered office changed on 25/05/04 from: 1 sun street london EC2A 2EP
dot icon31/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned;director resigned
dot icon27/05/2003
Return made up to 28/04/03; full list of members
dot icon27/05/2003
Location of register of members address changed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon10/06/2002
Director resigned
dot icon06/06/2002
Registered office changed on 07/06/02 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Secretary resigned;director resigned
dot icon06/06/2002
New secretary appointed
dot icon09/05/2002
Return made up to 28/04/02; full list of members
dot icon14/04/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Ad 28/12/01--------- £ si [email protected]=1114285 £ ic 425000/1539285
dot icon16/01/2002
Nc inc already adjusted 28/12/01
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
Director resigned
dot icon05/08/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Return made up to 28/04/01; full list of members
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 28/04/00; full list of members
dot icon08/05/2000
Certificate of change of name
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon07/06/1999
Return made up to 28/04/99; full list of members
dot icon07/06/1999
Director resigned
dot icon10/01/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 28/04/98; full list of members
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Auditor's resignation
dot icon04/06/1997
Certificate of change of name
dot icon14/05/1997
Return made up to 28/04/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon07/11/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon05/10/1996
Director resigned
dot icon19/05/1996
Return made up to 28/04/96; full list of members
dot icon19/05/1996
Director resigned
dot icon11/02/1996
Full accounts made up to 1995-06-30
dot icon09/10/1995
New director appointed
dot icon15/05/1995
Return made up to 28/04/95; full list of members
dot icon26/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon10/01/1995
Location of register of directors' interests
dot icon10/01/1995
Location of register of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Memorandum and Articles of Association
dot icon05/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Registered office changed on 06/10/94 from: 210 metroplex business park broadway salford manchester M5 2UY
dot icon08/09/1994
Certificate of change of name
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Conve 24/06/94
dot icon14/06/1994
Location of register of directors' interests
dot icon14/06/1994
Location of register of members
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Return made up to 28/04/94; full list of members
dot icon09/06/1994
Director resigned
dot icon23/05/1994
Auditor's resignation
dot icon15/05/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon15/05/1994
Director resigned;new director appointed
dot icon15/05/1994
New director appointed
dot icon10/03/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1993
Director resigned;new director appointed
dot icon26/05/1993
Return made up to 28/04/93; full list of members
dot icon26/05/1993
Secretary's particulars changed;director's particulars changed
dot icon16/02/1993
Registered office changed on 17/02/93 from: st james court 107 wilderspool causeway warrington cheshire WA4 6PS
dot icon17/10/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New secretary appointed
dot icon04/06/1992
Return made up to 28/04/92; no change of members
dot icon04/06/1992
Registered office changed on 05/06/92
dot icon05/11/1991
Accounts for a small company made up to 1990-12-31
dot icon30/10/1991
New director appointed
dot icon23/10/1991
Director resigned
dot icon01/10/1991
Return made up to 13/05/90; full list of members
dot icon01/10/1991
Return made up to 13/05/91; full list of members
dot icon04/09/1991
Director resigned
dot icon12/08/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon18/02/1991
Group accounts for a small company made up to 1989-12-31
dot icon04/11/1990
Certificate of change of name
dot icon10/10/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon25/09/1989
New secretary appointed
dot icon29/08/1989
Director resigned
dot icon26/07/1989
Wd 24/07/89 ad 30/06/89--------- £ si [email protected]=46000 £ ic 379000/425000
dot icon26/07/1989
Wd 24/07/89 ad 30/06/89--------- £ si [email protected]=341500 £ ic 37500/379000
dot icon26/07/1989
Wd 24/07/89 ad 30/06/89--------- £ si [email protected]=37497 £ ic 3/37500
dot icon26/07/1989
Nc inc already adjusted
dot icon26/07/1989
Resolutions
dot icon26/07/1989
Resolutions
dot icon26/07/1989
Resolutions
dot icon20/07/1989
S-div
dot icon13/07/1989
Wd 12/07/89 ad 27/06/89--------- £ si 1@1=1 £ ic 2/3
dot icon12/07/1989
Registered office changed on 13/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Accounting reference date notified as 30/09
dot icon27/04/1989
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
Full
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embley, Paul
Director
05/05/1999 - 31/05/2002
8
Yapp, Stephen
Director
13/05/2002 - 27/07/2006
99
Brockman, Robert Theron
Director
14/03/2011 - Present
19
Harrison, Jeffrey Malcolm
Director
25/06/1991 - 26/09/1994
7
Campbell, Colin Stephen
Director
13/05/2002 - 06/02/2004
27

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 DCS AUTOMOTIVE LIMITED

DCS AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 27/04/1989 with the registered office located at 1200 Bristol Road South, Northfield, Birmingham B31 2RW. There are currently 8 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 DCS AUTOMOTIVE LIMITED?

toggle

DCS AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 27/04/1989 and dissolved on 16/07/2012.

Where is DCS AUTOMOTIVE LIMITED located?

toggle

DCS AUTOMOTIVE LIMITED is registered at 1200 Bristol Road South, Northfield, Birmingham B31 2RW.

What does DCS AUTOMOTIVE LIMITED do?

toggle

DCS AUTOMOTIVE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DCS AUTOMOTIVE LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.