Company NameDCS Enterprise (North East) Limited
Company StatusDissolved
Company Number07591369
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dale Christie-Skinner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Secretary NameMr Dale Christie-Skinner
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Director NameMrs Nicola Christie-Skinner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 January 2016)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Blue Farm Kirk Merrington
Spennymoor
County Durham
DL16 7HJ

Location

Registered AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Dale Christie-skinner
50.00%
Ordinary
1 at £0.5Nicola Christie-skinner
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (4 pages)
24 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Secretary's details changed for Mr Dale Christie-Skinner on 1 May 2014 (1 page)
13 April 2015Director's details changed for Mr Dale Christie-Skinner on 1 May 2014 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Director's details changed for Mr Dale Christie-Skinner on 1 May 2014 (2 pages)
13 April 2015Secretary's details changed for Mr Dale Christie-Skinner on 1 May 2014 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(5 pages)
24 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Appointment of Mrs Nicola Christie-Skinner as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Registered office address changed from 52 Trinity Park Houghton Le Spring DH4 4UN United Kingdom on 26 April 2012 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)