Company NameDFC Limited
Company StatusDissolved
Company Number01299709
CategoryPrivate Limited Company
Incorporation Date22 February 1977(47 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJose Luis Mombru
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySpanish
StatusClosed
Appointed30 May 1991(14 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 15 May 2007)
RoleExecutive Director
Correspondence Address106 Iverna Court
London
W8 6TX
Director NameTerence Roland Baker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(16 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 15 May 2007)
RoleGroup Controller
Correspondence Address43 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Secretary NameTerence Roland Baker
NationalityBritish
StatusClosed
Appointed17 December 2004(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address43 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Director NameMichael Howard Raymond Jordan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleExecutive Director
Correspondence Address5 Bradbrook House
London
SW1X 8EL
Director NameIan Milne
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleExecutive Director
Correspondence Address35 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameTerence Roland Baker
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 3 months after company formation)
Appointment Duration13 years (resigned 15 June 2004)
RoleCompany Director
Correspondence Address43 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Director NameRobert Poldermans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed23 August 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RolePartner
Correspondence AddressRemingtons
Lamberhurst Road, Horsmonden
Tonbridge
Kent
TN12 8LP
Director NameRobert Poldermans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2000(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleExecutive Director
Correspondence AddressRemingtons
Lamberhurst Road, Horsmonden
Tonbridge
Kent
TN12 8LP
Director NameRobert Charles Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2005)
RoleSenior Manager
Correspondence Address11 Rickyard Close
Rewley Park
Oxford
Oxfordshire
OX1 2RE
Secretary NameJuan Carlos Salvador Guerrero
NationalitySpanish
StatusResigned
Appointed15 June 2004(27 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 December 2004)
RoleFinancial Director
Correspondence AddressBalmes 379
Barcelona
08022
Spain

Contact

Websitedfclimited.co.uk/
Telephone0121 7535319
Telephone regionBirmingham

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£402,348
Cash£58,997
Current Liabilities£702,703

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
9 May 2006Ad 23/03/06--------- £ si 208344@1=208344 £ ic 500000/708344 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006£ nc 500000/1250000 23/03/06 (1 page)
20 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 May 2005Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 90 long acre london WC2E 9RZ (1 page)
3 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
24 May 2003Return made up to 24/05/03; full list of members (7 pages)
5 March 2003Auditor's resignation (1 page)
19 December 2002Registered office changed on 19/12/02 from: grosvenor house 141-143 drury lane london WC2B 5TB (1 page)
14 November 2002Director resigned (2 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
7 June 2002New director appointed (1 page)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
9 May 2002New director appointed (2 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
9 May 2001Full group accounts made up to 31 December 2000 (31 pages)
24 August 2000Director resigned (1 page)
16 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Full group accounts made up to 31 December 1999 (31 pages)
18 April 2000New director appointed (2 pages)
4 June 1999Full group accounts made up to 31 December 1998 (31 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Director resigned (1 page)
18 September 1998Auditor's resignation (1 page)
2 July 1998Full group accounts made up to 31 December 1997 (29 pages)
18 June 1998Return made up to 30/05/98; no change of members (4 pages)
13 June 1997Full group accounts made up to 31 December 1996 (30 pages)
4 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996New director appointed (2 pages)
5 June 1996Return made up to 30/05/96; no change of members (4 pages)
5 June 1996Full group accounts made up to 31 December 1995 (29 pages)
18 May 1995Full group accounts made up to 31 December 1994 (30 pages)
18 May 1995Return made up to 30/05/95; no change of members (4 pages)
24 August 1977Memorandum and Articles of Association (11 pages)