Company NameDCA Services Limited
Company StatusDissolved
Company Number03814486
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Patrick Ruane
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(4 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (closed 29 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameDavid John Parton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 29 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lodge Mill Lane
Old
Northampton
Northamptonshire
NN6 9RL
Director NameMr Edward Richard Goldsmith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCressington House 38 Knowsley Road
Liverpool
Merseyside
L19 0PG
Secretary NameLuther Pendragon Ltd (Corporation)
StatusClosed
Appointed06 October 2011(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 May 2012)
Correspondence Address3 Priory Court
Pilgrim Street
London
EC4V 6DR
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameKevin Doolan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2001)
RoleSolicitor
Correspondence AddressHighmead House Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameDavid John Duckworth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2007)
RoleSolicitor
Correspondence AddressAshmore The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameDavid John Duckworth
NationalityBritish
StatusResigned
Appointed23 November 1999(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2001)
RoleSolicitor
Correspondence AddressAshmore The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameLuciano Dammore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2002)
RoleSolicitor
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameMr David John Chadwick Danskin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 14 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Andrew Robert Tubbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar House Orton Road
Loddington
Northamptonshire
NN14 1LP
Director NameRichard John Atkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Secretary NameRichard John Atkins
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Croftwell
Harpenden
Hertfordshire
AL5 1JG

Location

Registered Address3 Priory Court
Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

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

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 October 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 10 October 2011 (1 page)
10 October 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
6 October 2011Termination of appointment of Richard John Atkins as a secretary on 6 April 2011 (1 page)
6 October 2011Termination of appointment of Richard Atkins as a secretary (1 page)
6 October 2011Appointment of Luther Pendragon Ltd as a secretary on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Richard John Atkins as a director on 6 April 2011 (1 page)
6 October 2011Appointment of Luther Pendragon Ltd as a secretary (2 pages)
6 October 2011Termination of appointment of Richard Atkins as a director (1 page)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
24 August 2010Registered office address changed from 28-44 Alma Street Luton LU1 2PU on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 28-44 Alma Street Luton LU1 2PU on 24 August 2010 (1 page)
19 August 2010Director's details changed for David Parton on 22 July 2010 (2 pages)
19 August 2010Director's details changed for David Parton on 22 July 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
2 December 2008Accounts made up to 30 April 2008 (5 pages)
2 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 October 2008Return made up to 22/07/08; full list of members (4 pages)
14 October 2008Return made up to 22/07/08; full list of members (4 pages)
28 July 2008Return made up to 22/07/07; full list of members (4 pages)
28 July 2008Return made up to 22/07/07; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
26 November 2007Accounts made up to 30 April 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 November 2006Return made up to 22/07/06; full list of members (8 pages)
1 November 2006Return made up to 22/07/06; full list of members (8 pages)
22 November 2005Accounts made up to 30 April 2005 (4 pages)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
25 August 2005Return made up to 22/07/05; full list of members (8 pages)
25 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(8 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 October 2004Return made up to 22/07/04; full list of members (8 pages)
15 October 2004Return made up to 22/07/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
8 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
8 August 2003Return made up to 22/07/03; full list of members (7 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 August 2002Return made up to 22/07/02; full list of members (8 pages)
27 August 2002Return made up to 22/07/02; full list of members (8 pages)
8 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Registered office changed on 08/07/02 from: kings court 12 king street leeds LS1 2HL (1 page)
8 July 2002Registered office changed on 08/07/02 from: kings court 12 king street leeds LS1 2HL (1 page)
8 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2001Return made up to 22/07/01; full list of members (7 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
31 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Return made up to 22/07/00; full list of members (8 pages)
29 January 2000Secretary's particulars changed;director's particulars changed (1 page)
29 January 2000Secretary's particulars changed;director's particulars changed (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (3 pages)
7 January 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000New director appointed (3 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
7 January 2000New director appointed (2 pages)
29 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/99
(1 page)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
29 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/99
(1 page)
22 July 1999Incorporation (27 pages)
22 July 1999Incorporation (27 pages)