Company NameD.C. Technologies Limited
Company StatusDissolved
Company Number03903531
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Ian McLean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleJoint M.D.
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Ltd (Corporation)
StatusClosed
Appointed06 April 2005(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 10 November 2020)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameAndrew Geoffrey Boyles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleJoint M.D.
Correspondence Address13 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Secretary NameMaureen Dixon
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleBook Keeper
Correspondence Address20 The Walk
Kilburn
Belper
Derbyshire
DE56 0PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedcpt.co.uk

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Ian Mclean
99.90%
Ordinary
1 at £1Andrew Geoffrey Boyles
0.10%
Ordinary

Financials

Year2014
Net Worth£165,228
Cash£69,104
Current Liabilities£7,397

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
12 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
12 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ian Mclean on 9 January 2010 (2 pages)
21 January 2010Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages)
21 January 2010Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages)
21 January 2010Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Mclean on 9 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ian Mclean on 9 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 1,000
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 1,000
(4 pages)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 10/01/08; full list of members (2 pages)
5 February 2008Return made up to 10/01/08; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 May 2005Ad 28/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2005Ad 28/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2005Registered office changed on 09/05/05 from: unit 6 233 handsworth road handsworth sheffield south yorkshire S13 9BL (1 page)
9 May 2005Registered office changed on 09/05/05 from: unit 6 233 handsworth road handsworth sheffield south yorkshire S13 9BL (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
11 February 2005Return made up to 10/01/05; full list of members (7 pages)
11 February 2005Return made up to 10/01/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 February 2003Return made up to 10/01/03; full list of members (7 pages)
14 February 2003Return made up to 10/01/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Return made up to 10/01/02; full list of members (6 pages)
11 April 2002Return made up to 10/01/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
1 March 2001Return made up to 10/01/01; full list of members (6 pages)
1 March 2001Return made up to 10/01/01; full list of members (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
10 January 2000Incorporation (14 pages)
10 January 2000Incorporation (14 pages)