About

Registered Number: 03119251
Date of Incorporation: 27/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2018 (5 years and 7 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 1995, D.C. Electronics (U.K.) Ltd are based in Manchester. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Colin 27 October 1995 25 June 2003 1
Secretary Name Appointed Resigned Total Appointments
AFSHAR, Rachael Setareh 06 May 2005 - 1
AFSHAR, Dariosh 27 October 1995 06 June 2003 1
MAFTOON, Rosita 06 June 2003 06 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
LIQ14 - N/A 04 July 2018
LIQ MISC - N/A 30 January 2018
LIQ10 - N/A 27 November 2017
AA - Annual Accounts 11 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 28 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2017
4.20 - N/A 28 April 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 12 March 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 04 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 07 November 1996
287 - Change in situation or address of Registered Office 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
288 - N/A 03 November 1995
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.