Company NameDCM 590 Limited
Company StatusDissolved
Company Number06542614
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameFleetness 590 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 26 July 2022)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameStewart Mein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(2 months after company formation)
Appointment Duration14 years, 2 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameMr Graeme Ramsay Murdoch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(2 months after company formation)
Appointment Duration14 years, 2 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered AddressGround Floor
32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dcm (Optical Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,336,167
Cash£763
Current Liabilities£1,792,499

Accounts

Latest Accounts26 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

12 June 2009Delivered on: 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2008Delivered on: 28 June 2008
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee and air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment k/a cessna 525B: registration mark g-edcn: serial number 525B-0153 see image for full details.
Outstanding

Filing History

31 December 2020Accounts for a small company made up to 28 December 2019 (9 pages)
20 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 29 December 2018 (9 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 30 December 2017 (9 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
5 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
5 August 2016Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages)
5 August 2016Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
10 December 2015Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
26 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
26 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
24 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages)
27 November 2013Accounts for a small company made up to 29 December 2012 (5 pages)
27 November 2013Accounts for a small company made up to 29 December 2012 (5 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
2 November 2012Resolutions
  • RES13 ‐ Section 172(1)/office business 18/09/2012
(1 page)
2 November 2012Resolutions
  • RES13 ‐ Section 172(1)/office business 18/09/2012
(1 page)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
11 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
11 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
11 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
11 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
14 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
14 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
18 May 2009Return made up to 25/03/09; full list of members (4 pages)
18 May 2009Return made up to 25/03/09; full list of members (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Director appointed graeme ramsey murdoch (2 pages)
5 June 2008Director appointed stewart mein (2 pages)
5 June 2008Director appointed graeme ramsey murdoch (2 pages)
5 June 2008Director appointed stewart mein (2 pages)
19 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 May 2008Memorandum and Articles of Association (14 pages)
14 May 2008Memorandum and Articles of Association (14 pages)
12 May 2008Director appointed david charles moulsdale (3 pages)
12 May 2008Appointment terminated director p & p directors LIMITED (1 page)
12 May 2008Secretary appointed graeme ramsay murdoch (3 pages)
12 May 2008Director appointed david charles moulsdale (3 pages)
12 May 2008Secretary appointed graeme ramsay murdoch (3 pages)
12 May 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
12 May 2008Appointment terminated director p & p directors LIMITED (1 page)
12 May 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from 123 deansgate manchester M3 2BU (1 page)
15 April 2008Registered office changed on 15/04/2008 from 123 deansgate manchester M3 2BU (1 page)
11 April 2008Company name changed fleetness 590 LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Company name changed fleetness 590 LIMITED\certificate issued on 16/04/08 (2 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)