Company NameDCS Cleaning Network Limited
Company StatusDissolved
Company Number03930274
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameDudley Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Caron Elizabeth O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameMr Michael Eamon O'Hara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Secretary NameMrs Caron Elizabeth O'Hara
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleFinance Manager
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.dcsmultiserve.co.uk/
Telephone0191 2169000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDsc House Silverbirch, Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

50 at £1Caron Elizabeth O'hara
50.00%
Ordinary
50 at £1Michael Eamon O'hara
50.00%
Ordinary

Financials

Year2014
Net Worth£262,110
Cash£920
Current Liabilities£311,720

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

16 December 2010Delivered on: 20 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2001Delivered on: 6 July 2001
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
11 June 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 January 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Director's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (1 page)
6 July 2016Secretary's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (1 page)
6 July 2016Director's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael Eamon O'hara on 22 February 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael Eamon O'hara on 22 February 2016 (2 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
10 February 2016Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages)
10 February 2016Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages)
10 February 2016Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages)
10 February 2016Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
12 June 2008Return made up to 21/02/08; full list of members (4 pages)
12 June 2008Return made up to 21/02/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from dcs house silverbirch mylord crescent camperdown industrial estate newcastle upon tyne tyne & wear NE12 5UJ (1 page)
11 June 2008Registered office changed on 11/06/2008 from dcs house silverbirch mylord crescent camperdown industrial estate newcastle upon tyne tyne & wear NE12 5UJ (1 page)
11 June 2008Return made up to 21/02/07; full list of members (4 pages)
11 June 2008Return made up to 21/02/07; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 February 2007Amended accounts made up to 30 April 2005 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Amended accounts made up to 30 April 2005 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Return made up to 21/02/06; full list of members (3 pages)
3 March 2006Return made up to 21/02/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 July 2005Return made up to 21/02/05; full list of members (7 pages)
27 July 2005Return made up to 21/02/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2003Return made up to 21/02/03; no change of members (7 pages)
18 June 2003Return made up to 21/02/03; no change of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 April 2002Return made up to 21/02/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Return made up to 21/02/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 October 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 October 2001Registered office changed on 26/10/01 from: unit 2 west park view dudley cramlington northumberland NE23 7AA (1 page)
26 October 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 October 2001Registered office changed on 26/10/01 from: unit 2 west park view dudley cramlington northumberland NE23 7AA (1 page)
6 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
20 June 2001Return made up to 21/02/01; full list of members (6 pages)
20 June 2001Return made up to 21/02/01; full list of members (6 pages)
15 June 2001Company name changed dudley cleaning services LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed dudley cleaning services LIMITED\certificate issued on 15/06/01 (2 pages)
20 April 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Incorporation (12 pages)
21 February 2000Incorporation (12 pages)