Established in 1990, Dcc Durham Ltd has its registered office in Stockton-On-Tees, it's status in the Companies House registry is set to "Liquidation". There are 8 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIN, Derrick | 01 March 2013 | - | 1 |
JAMES, Stephen Anthony | 23 March 2018 | - | 1 |
DARVILL, Andrew Paul | 22 July 2019 | 29 June 2020 | 1 |
HERBERT, Neil | 01 May 2000 | 17 December 2004 | 1 |
LIGHTFOOT, Christine | 01 April 1999 | 01 March 2013 | 1 |
LIGHTFOOT, Harry | N/A | 05 April 2012 | 1 |
LIGHTFOOT, Michael John Dunn | N/A | 13 June 2019 | 1 |
TILLEY, Graeme | 24 July 2019 | 29 June 2020 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 21 September 2020 | |
RESOLUTIONS - N/A | 14 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 September 2020 | |
LIQ02 - N/A | 14 September 2020 | |
AD01 - Change of registered office address | 01 September 2020 | |
MR04 - N/A | 30 July 2020 | |
MR04 - N/A | 30 July 2020 | |
MR04 - N/A | 30 July 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
RESOLUTIONS - N/A | 25 June 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 20 November 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AD01 - Change of registered office address | 10 December 2015 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 21 November 2013 | |
MR04 - N/A | 23 August 2013 | |
AAMD - Amended Accounts | 23 April 2013 | |
AAMD - Amended Accounts | 03 April 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
AR01 - Annual Return | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 November 2011 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363s - Annual Return | 30 July 2007 | |
169 - Return by a company purchasing its own shares | 26 July 2007 | |
AA - Annual Accounts | 06 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
123 - Notice of increase in nominal capital | 13 March 2006 | |
RESOLUTIONS - N/A | 06 March 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
128(1) - Statement of rights attached to allotted shares | 27 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 02 March 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
RESOLUTIONS - N/A | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
RESOLUTIONS - N/A | 11 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2003 | |
128(1) - Statement of rights attached to allotted shares | 11 August 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 27 October 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
123 - Notice of increase in nominal capital | 27 February 2001 | |
123 - Notice of increase in nominal capital | 27 February 2001 | |
123 - Notice of increase in nominal capital | 27 February 2001 | |
363s - Annual Return | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 01 October 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 12 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 31 December 1997 | |
225 - Change of Accounting Reference Date | 15 September 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 19 December 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 11 January 1995 | |
395 - Particulars of a mortgage or charge | 30 September 1994 | |
AA - Annual Accounts | 18 August 1994 | |
AA - Annual Accounts | 06 February 1994 | |
363s - Annual Return | 11 December 1993 | |
AA - Annual Accounts | 21 April 1993 | |
363a - Annual Return | 05 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 April 1992 | |
363b - Annual Return | 23 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1991 | |
395 - Particulars of a mortgage or charge | 10 May 1991 | |
MEM/ARTS - N/A | 18 March 1991 | |
288 - N/A | 13 March 1991 | |
288 - N/A | 13 March 1991 | |
288 - N/A | 13 March 1991 | |
CERTNM - Change of name certificate | 06 March 1991 | |
287 - Change in situation or address of Registered Office | 06 March 1991 | |
RESOLUTIONS - N/A | 11 January 1991 | |
NEWINC - New incorporation documents | 07 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2011 | Fully Satisfied |
N/A |
Legal charge | 21 February 2005 | Fully Satisfied |
N/A |
Legal charge | 07 May 2004 | Fully Satisfied |
N/A |
Debenture | 12 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 02 May 1991 | Fully Satisfied |
N/A |