Company NameDLC (5013I) Ltd
Company StatusDissolved
Company Number06103560
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameBrookson (5013I) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 12 April 2016)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address10 Queens Drive
Stokesley
Middlesbrough
Cleveland
TS9 5HA
Secretary NameSJD (North East) Ltd (Corporation)
StatusClosed
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration6 years (closed 12 April 2016)
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSjd Accountancy
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mr David Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£9,184
Cash£5,334
Current Liabilities£1,020

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for David Clarke on 14 February 2010 (2 pages)
23 February 2011Director's details changed for David Clarke on 14 February 2010 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Company name changed brookson (5013I) LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
21 April 2010Company name changed brookson (5013I) LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
8 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages)
8 April 2010Appointment of Sjd (North East) Ltd as a secretary (3 pages)
8 April 2010Appointment of Sjd (North East) Ltd as a secretary (3 pages)
8 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)