Company NameDigital Copier Specialists Limited
Company StatusDissolved
Company Number02848996
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date21 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Patrick Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 21 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameJonathan Giles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 21 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Stephen George Nichols
StatusClosed
Appointed07 March 2011(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 21 April 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Stephen George Nichols
StatusClosed
Appointed07 March 2011(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 21 April 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameKarl Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleOffice Equipment Sales
Correspondence Address10 Cob Close
Crawley Down
East Grinstead
West Sussex
RH10 4EX
Director NameColin Cooper
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleAc
Correspondence Address10 Cob Close
Crawley Down
East Grinstead
West Sussex
RH10 4EX
Secretary NameKarl Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleOffice Equipment Sales
Correspondence Address10 Cob Close
Crawley Down
East Grinstead
West Sussex
RH10 4EX
Director NameRobert John Stephen Gillham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1994)
RoleService Director
Correspondence Address56 Finians Field
Barns Green
Horsham
West Sussex
RH13 7NQ
Director NameNigel Fuller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1994)
RoleSales Director
Correspondence Address24 Grove Road
Horley
Redhill
Surrey
RH6 8EL
Director NamePhilip Andrew Buchan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address66 Heathfield
Pound Hill
Crawley
West Sussex
RH10 3TT
Secretary NamePhilip Andrew Buchan
NationalityBritish
StatusResigned
Appointed01 January 1994(4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address66 Heathfield
Pound Hill
Crawley
West Sussex
RH10 3TT
Secretary NameKarl Cooper
NationalityBritish
StatusResigned
Appointed25 November 1994(1 year, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 08 December 1994)
RoleOffice Equipment Sal
Correspondence Address10 Cob Close
Crawley Down
East Grinstead
West Sussex
RH10 4EX
Secretary NameMartin McCarney
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1995)
RoleAccountant
Correspondence Address12 Butterwick Gardens
Wetherby
Leeds
West Yorkshire
LS22 6GX
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameDavid Brummitt
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 Bradley Grange Gardens
Bradley
Huddersfield
West Yorkshire
HD2 1QX
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Secretary NameMelanie Bryant-Moate
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressCrossing Farm
Asselby
Howden
DN14 7HE
Secretary NameMrs Suzanne Wren
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2011)
RoleChartered Accountant
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

260k at £1Eurocopy Dormants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
21 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 2 April 2013 (2 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-08
(1 page)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 260,002
(4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 260,002
(4 pages)
21 January 2013Director's details changed for Mr Matthew Patrick Burton on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Matthew Patrick Burton on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Giles on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Giles on 21 January 2013 (2 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 May 2009Secretary appointed mrs suzanne wren (1 page)
8 May 2009Secretary appointed mrs suzanne wren (1 page)
7 May 2009Appointment terminated secretary melanie bryant-moate (1 page)
7 May 2009Appointment Terminated Secretary melanie bryant-moate (1 page)
13 April 2009Accounts made up to 30 September 2008 (5 pages)
13 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 April 2008Accounts made up to 30 September 2007 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
18 April 2007Accounts made up to 30 September 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 April 2006Accounts made up to 30 September 2005 (6 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
20 July 2005Accounts made up to 30 September 2004 (5 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
16 April 2004Accounts made up to 30 September 2003 (5 pages)
16 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 April 2003Accounts made up to 30 September 2002 (5 pages)
30 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
16 August 2002Auditor's resignation (3 pages)
16 August 2002Auditor's resignation (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
19 June 2002Accounts made up to 30 September 2001 (5 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 July 2001Accounts made up to 30 September 2000 (5 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 May 2000Accounts made up to 30 September 1999 (5 pages)
7 September 1999Return made up to 28/08/99; no change of members (4 pages)
7 September 1999Return made up to 28/08/99; no change of members (4 pages)
15 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 June 1999Accounts made up to 30 September 1998 (5 pages)
4 September 1998Return made up to 28/08/98; no change of members (4 pages)
4 September 1998Return made up to 28/08/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 July 1998Accounts made up to 30 September 1997 (5 pages)
3 September 1997Return made up to 28/08/97; full list of members (6 pages)
3 September 1997Return made up to 28/08/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 September 1996 (7 pages)
3 May 1997Full accounts made up to 30 September 1996 (7 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (9 pages)
31 July 1996Full accounts made up to 30 September 1995 (9 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
31 August 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 1995Return made up to 28/08/95; full list of members (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 June 1995Auditor's resignation (2 pages)
13 June 1995Auditor's resignation (1 page)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
8 March 1995Accounting reference date extended from 31/08 to 30/09 (1 page)