Company NameDCF The Doc Ltd
Company StatusDissolved
Company Number06842285
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr David Christopher Fieldhouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Secretary NameJulia Fieldhouse
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleSecretary
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

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

Shareholders

1 at £1David Christopher Fieldhouse
50.00%
Ordinary A
1 at £1Julia Fieldhouse
50.00%
Ordinary B

Financials

Year2014
Net Worth£257,781
Cash£677
Current Liabilities£28,464

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 15 June 2017 (2 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Declaration of solvency (6 pages)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Dr David Christopher Fieldhouse on 17 November 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 31/03/2010
(1 page)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Dr David Christopher Fieldhouse on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Dr David Christopher Fieldhouse on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Julia Fieldhouse on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Julia Fieldhouse on 3 November 2009 (1 page)
25 March 2009Secretary appointed julia fieldhouse (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
10 March 2009Incorporation (22 pages)