About

Registered Number: 02566386
Date of Incorporation: 07/12/1990 (33 years and 5 months ago)
Company Status: Liquidation
Registered Address: 12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.