Company NameDCS Training C I C
Company StatusDissolved
Company Number06312668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMichele Chapple
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleAdministrator
Correspondence Address34 Wooler Avenue
North Shields
Tyne & Wear
NE29 7BD
Director NameMrs Wendy Chambers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Bewicke Park
Wallsend
Tyne & Wear
NE28 9RY
Director NameMr Ralph Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 October 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMichele Chapple
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleAdministrator
Correspondence Address34 Wooler Avenue
North Shields
Tyne & Wear
NE29 7BD
Director NameLee Thomas Harbisher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address221 Clayton Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 5BY

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£86,803
Cash£1,223
Current Liabilities£75,274

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2014Liquidators statement of receipts and payments to 21 December 2013 (13 pages)
30 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (13 pages)
4 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (15 pages)
4 February 2013Liquidators statement of receipts and payments to 21 December 2012 (15 pages)
12 January 2012Registered office address changed from Unit 10 Chillingham Ind Estate Newcastle upon Tyne Tyne & Wear NE6 2XX on 12 January 2012 (2 pages)
6 January 2012Statement of affairs with form 4.19 (10 pages)
6 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Appointment of a voluntary liquidator (2 pages)
19 October 2011Annual return made up to 13 July 2011 no member list (3 pages)
19 October 2011Director's details changed for Mr Ralph Brown on 19 October 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (21 pages)
28 January 2011Appointment of Mr Ralph Brown as a director (2 pages)
26 January 2011Termination of appointment of Lee Harbisher as a director (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
4 September 2010Director's details changed for Mrs Wendy Chambers on 13 July 2010 (2 pages)
4 September 2010Director's details changed for Lee Thomas Harbisher on 13 July 2010 (2 pages)
4 September 2010Annual return made up to 13 July 2010 no member list (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 September 2009Annual return made up to 13/07/09 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
26 January 2009Appointment terminated director michele chapple (1 page)
29 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
24 July 2008Annual return made up to 13/07/08 (3 pages)
27 June 2008Director appointed wendy chambers (1 page)
13 July 2007Incorporation of a Community Interest Company (55 pages)