Company NameDCE Communications Group Plc
Company StatusDissolved
Company Number00973639
CategoryPublic Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Greasby
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSturrick House
28 Aylesbury Road
Wendover
Bucks
HP22 6JQ
Director NameMs Pauline Anne Greasby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSturrick House
28 Aylesbury Road
Wendover
Buckinghamshire
HP22 6JQ
Secretary NameMr Michael John Greasby
NationalityEnglish
StatusCurrent
Appointed15 October 1993(23 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSturrick House
28 Aylesbury Road
Wendover
Bucks
HP22 6JQ
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(25 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMr Anthony Richard Diment
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence AddressGresham Trust De Barrington
House Gresham Street
London
Greater London
EC2V 7HE
Director NameMr Jack Raymond Goldney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Dormer Avenue
Wing
Leighton Buzzard
Bedfordshire
LU7 0TF
Director NameMichael Robert Lucas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 October 1993)
RoleFinancial Director
Correspondence Address21 Brearley Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2SH
Director NamePamela Helen Noble
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Culverton Hill
Princes Risborough
Buckinghamshire
HP27 0DZ
Secretary NameMichael Robert Lucas
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address21 Brearley Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2SH
Director NameMichael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressGresham Trust Plc
Barrington House Gresham Street
London
EC2V 7HE
Director NameSteven Oetegenn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleConsultant
Correspondence Address7 Whinchat
Watermead
Aylesbury
Buckinghamshire
HP19 3WA

Location

Registered AddressRolls House 7 Rolls Building
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£3,256,930
Gross Profit£2,145,287
Net Worth£671,880
Cash£318,115
Current Liabilities£738,686

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1999Statement of affairs (6 pages)
6 August 1999Appointment of a voluntary liquidator (1 page)
27 July 1999Registered office changed on 27/07/99 from: dce house county farm wendover road stoke mandeville buckinghamshire HP22 5TA (1 page)
23 June 1999Director resigned (1 page)
8 December 1998Return made up to 19/10/98; no change of members (6 pages)
4 November 1998Full group accounts made up to 31 March 1998 (25 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Director resigned (1 page)
3 December 1997Return made up to 19/10/97; no change of members (6 pages)
29 August 1997Full group accounts made up to 31 March 1997 (25 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997New director appointed (2 pages)
10 December 1996Return made up to 19/10/96; full list of members (6 pages)
11 October 1996Full group accounts made up to 31 March 1996 (25 pages)
23 August 1996Director resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: kingfisher house walton street aylesbury buckinghamshire HP21 7QG (1 page)
11 September 1995Full group accounts made up to 31 March 1995 (24 pages)