Company NameD.C.S. (Doncaster) Limited
Company StatusDissolved
Company Number04401612
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameCraig Lambert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleComputer Retailer
Country of ResidenceUnited Kingdom
Correspondence Address203 Amersall Road
Scawthorpe
South Yorkshire
DN5 9PN
Secretary NameElaine Lambert
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleShop Manageress
Correspondence Address203 Amersall Road
Scawthorpe
South Yorkshire
DN5 9PN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedcs-online.biz
Telephone01302 364155
Telephone regionDoncaster

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£53,485
Cash£79,238
Current Liabilities£202,330

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
24 June 2015Registered office address changed from 58 Copley Road Doncaster DN1 2QW to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from 58 Copley Road Doncaster DN1 2QW to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 24 June 2015 (2 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Statement of affairs with form 4.19 (7 pages)
16 June 2015Statement of affairs with form 4.19 (7 pages)
16 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
(1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Craig Lambert on 22 March 2010 (2 pages)
17 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Craig Lambert on 22 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 22/03/09; full list of members (3 pages)
13 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 22/03/07; full list of members (6 pages)
30 April 2007Return made up to 22/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 22/03/06; full list of members (6 pages)
22 May 2006Return made up to 22/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 22/03/05; full list of members (6 pages)
14 April 2005Return made up to 22/03/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: bridge house 181 queen victoria LIMITED london EC4V 4DZ (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: bridge house 181 queen victoria LIMITED london EC4V 4DZ (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
22 March 2002Incorporation (14 pages)
22 March 2002Incorporation (14 pages)