Company NameDc Process Systems Ltd
Company StatusDissolved
Company Number06838824
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Director

Director NameMr Darren John Chapman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Darren John Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£517
Current Liabilities£13,678

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Director's details changed for Mr Darren John Chapman on 8 November 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 November 2016Registered office address changed from 30 Ruskin Avenue Acklam Middlesbrough TS5 8PJ United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 November 2016 (1 page)
4 May 2016Registered office address changed from 13 Sidmouth Street Devizes Wiltshire SN10 1LD United Kingdom to 30 Ruskin Avenue Acklam Middlesbrough TS5 8PJ on 4 May 2016 (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
9 July 2015Registered office address changed from 50 Hillier Road Devizes Wiltshire SN10 2FB to 13 Sidmouth Street Devizes Wiltshire SN10 1LD on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 50 Hillier Road Devizes Wiltshire SN10 2FB to 13 Sidmouth Street Devizes Wiltshire SN10 1LD on 9 July 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Director's details changed for Mr Darren John Chapman on 6 March 2012 (2 pages)
11 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Darren John Chapman on 6 March 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Registered office address changed from 1 Shackleton Close Bowerhill Melksham Wiltshire SN12 6EY on 16 March 2011 (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
25 March 2010Director's details changed for Mr Darren John Chapman on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 March 2009Incorporation (18 pages)