Company NameDCM Fire & Safety Limited
Company StatusDissolved
Company Number04922107
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date28 March 2018 (6 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Derek Charles Miles
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Albans Road
Sheffield
Yorkshire
S10 4DP
Secretary NameChristine Barker
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoslyn
Parson Lane
Hope Valley
Derbyshire
S33 6RB

Location

Registered AddressFinn Associates Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (19 pages)
28 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (15 pages)
22 January 2016INSOLVENCY:form 4.38 certificate of removal of liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2015Liquidators statement of receipts and payments to 23 July 2015 (12 pages)
11 December 2015Liquidators' statement of receipts and payments to 23 July 2015 (12 pages)
1 October 2014Liquidators' statement of receipts and payments to 23 July 2014 (9 pages)
1 October 2014Liquidators statement of receipts and payments to 23 July 2014 (9 pages)
12 September 2013Liquidators' statement of receipts and payments to 23 July 2013 (10 pages)
12 September 2013Liquidators statement of receipts and payments to 23 July 2013 (10 pages)
30 July 2012Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 30 July 2012 (2 pages)
27 July 2012Statement of affairs with form 4.19 (5 pages)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(4 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(4 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 January 2010Director's details changed for Derek Charles Miles on 3 November 2009 (2 pages)
6 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Derek Charles Miles on 3 November 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Registered office changed on 04/02/2009 from stopford associates LTD synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
4 April 2008Return made up to 06/10/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 January 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 November 2006Return made up to 06/10/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Return made up to 06/10/05; full list of members (2 pages)
26 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
10 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
20 August 2004Registered office changed on 20/08/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 August 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
6 October 2003Incorporation (14 pages)