Company NameDCN Conference Systems Limited
Company StatusDissolved
Company Number09227796
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 6 months ago)
Dissolution Date29 August 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Phillip Herring
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN
Director NameMr John Amos Patterson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN
Director NameMrs Pauline Herring
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN
Secretary NamePauline Herring
StatusClosed
Appointed21 March 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address7 Camberwell Way Moorside Park
Doxford
Sunderland
Tyne And Wear
SR3 3XN
Director NameMrs Alisand Margaret Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN
Director NameMr Ronald Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN
Director NameMr Glenton Andrew Pickering
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Camberwell Way Doxford International Business Pa
Sunderland
SR3 3XN

Location

Registered Address7 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

7 at £1John Amos Patterson
6.67%
Ordinary
7 at £1Pauline Herring
6.67%
Ordinary
6 at £1Phillip Herring
5.71%
Ordinary
43 at £1Ronald Elliott
40.95%
Ordinary
25 at £1Alisand Margaret Elliott
23.81%
Ordinary
17 at £1Glenton Andrew Pickering
16.19%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
6 June 2023Application to strike the company off the register (3 pages)
18 May 2023Notification of Phillip Herring as a person with significant control on 17 May 2023 (2 pages)
18 May 2023Notification of Pauline Herring as a person with significant control on 17 May 2023 (2 pages)
18 May 2023Notification of John Amos Patterson as a person with significant control on 17 May 2023 (2 pages)
18 May 2023Cessation of Nte Holdings Limted as a person with significant control on 17 May 2023 (1 page)
1 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 January 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
12 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
30 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
1 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
27 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
28 September 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
24 September 2018Cessation of Ronald Elliott as a person with significant control on 20 March 2017 (1 page)
11 January 2018Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
6 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
6 October 2017Notification of Nte Holdings Limted as a person with significant control on 20 March 2017 (2 pages)
6 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
6 October 2017Notification of Nte Holdings Limted as a person with significant control on 6 October 2017 (2 pages)
3 October 2017Appointment of Pauline Herring as a secretary on 21 March 2017 (2 pages)
3 October 2017Appointment of Pauline Herring as a secretary on 21 March 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
21 March 2017Termination of appointment of Alisand Margaret Elliott as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Glenton Andrew Pickering as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Glenton Andrew Pickering as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Alisand Margaret Elliott as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Ronald Elliott as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Ronald Elliott as a director on 20 March 2017 (1 page)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
13 September 2016Director's details changed for Mrs Pauline Herring on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mrs Pauline Herring on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Glenton Andrew Pickering on 24 September 2015 (2 pages)
13 September 2016Director's details changed for Mr Glenton Andrew Pickering on 24 September 2015 (2 pages)
12 July 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
12 July 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
30 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 October 2015Registered office address changed from 1 Faraday Road North East Industrial Estate Peterlee County Durham SR8 5AP to 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 1 Faraday Road North East Industrial Estate Peterlee County Durham SR8 5AP to 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 29 October 2015 (1 page)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 105
(9 pages)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 105
(9 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)