Company NameD C I (Refurbishment) Limited
Company StatusDissolved
Company Number02957785
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEugene Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(8 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 09 December 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address45 Truman Street
Bentley
Doncaster
South Yorkshire
DN5 0BZ
Secretary NameSandra Joan Taylor
NationalityBritish
StatusClosed
Appointed28 April 1995(8 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address45 Truman Street
Bentley
Doncaster
South Yorkshire
DN5 0BZ
Director NameMr Herbert Clive Bolton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 1995)
RoleManager
Correspondence Address22 Ellers Road
Doncaster
South Yorkshire
DN4 7BA
Director NameEugene Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Truman Street
Bentley
Doncaster
South Yorkshire
DN5 0BZ
Secretary NameMr Herbert Clive Bolton
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 1995)
RoleManager
Correspondence Address22 Ellers Road
Doncaster
South Yorkshire
DN4 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01302 873446
Telephone regionDoncaster

Location

Registered Address45 Truman Street
Bentley
Doncaster
South Yorkshire
DN5 0BZ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£14,935
Cash£13,641
Current Liabilities£35,874

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Eugene Taylor on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Eugene Taylor on 3 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2009Return made up to 03/08/09; full list of members (3 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
1 July 2009Company name changed d c I (marketing) LIMITED\certificate issued on 03/07/09 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 September 2008Return made up to 03/08/08; no change of members (6 pages)
5 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2007Return made up to 03/08/07; no change of members (6 pages)
11 August 2006Return made up to 03/08/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 29/07/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 August 2004Return made up to 29/07/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 August 2003Return made up to 29/07/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 August 2002Return made up to 11/08/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
31 August 2000 (3 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
16 December 1999Return made up to 11/08/99; full list of members (5 pages)
1 June 1999 (3 pages)
23 April 1999Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
4 June 1998 (3 pages)
18 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997 (3 pages)
6 April 1997Registered office changed on 06/04/97 from: 15 queen street worksop nottinghamshire S80 2AP (1 page)
19 September 1996Return made up to 11/08/96; no change of members (4 pages)
24 June 1996 (10 pages)
8 November 1995Return made up to 11/08/95; full list of members (6 pages)
24 October 1995New director appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Company name changed travel life marketing LIMITED\certificate issued on 19/05/95 (2 pages)