Company NameD - Cecc Limited
Company StatusDissolved
Company Number03823161
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date5 June 2009 (14 years, 10 months ago)
Previous NameD.C.E. Commercial Consultancy Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarshall House Drovers Lane
Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary NameMr Scott Eason
NationalityBritish
StatusClosed
Appointed15 December 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF
Director NameMaureen Eason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRedmarshall House
Drovers Lane, Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary NameMaureen Eason
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRedmarshall House
Drovers Lane, Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Director NameLeslie Waugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2002)
RoleAccountant
Correspondence Address57a The Green
Hurworth
Darlington
County Durham
DL2 2JA
Secretary NameLeslie Waugh
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 2002)
RoleAccountant
Correspondence Address57a The Green
Hurworth
Darlington
County Durham
DL2 2JA
Secretary NameMr Glyn Davis
NationalityBritish
StatusResigned
Appointed21 August 2002(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchclifffe House
Yarm Road Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£24,700
Current Liabilities£31,739

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Liquidators statement of receipts and payments to 27 February 2009 (6 pages)
17 February 2009Liquidators statement of receipts and payments to 11 February 2009 (7 pages)
16 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2008Appointment of a voluntary liquidator (2 pages)
16 February 2008Declaration of solvency (3 pages)
15 February 2008Registered office changed on 15/02/08 from: haverton house haverton hill industrial estate billingham cleveland TS23 1PZ (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 11/08/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
18 September 2006Return made up to 11/08/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 11/08/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 11/08/04; full list of members (6 pages)
11 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 December 2003New secretary appointed (2 pages)
12 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 May 2003Secretary resigned;director resigned (1 page)
2 October 2002Return made up to 11/08/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
8 May 2002Registered office changed on 08/05/02 from: dinsdale house riverside park middlesbrough cleveland TS2 1UT (1 page)
5 December 2001Memorandum and Articles of Association (6 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
26 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2001Return made up to 11/08/01; full list of members (6 pages)
18 September 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2001New director appointed (2 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
26 September 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (2 pages)
17 August 1999Secretary resigned (2 pages)
11 August 1999Incorporation (11 pages)