Company NameDc Outsourcing U.K. Limited
Company StatusDissolved
Company Number04126703
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameFeathergrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Paul King
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 30 August 2005)
RoleConsultant
Correspondence Address30 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameRobert Francis Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2005)
RoleConsultant
Correspondence Address13 Lenape Court
Mt. Ionel
Nj 08054
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameElmer Frederic Fisher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2002)
RoleConsultant
Correspondence Address9355 Balada Street
Coral Gables
Miami Fl 33156
Foreign
Director NameRichard Henry Murray
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2002)
RoleConsultant
Correspondence Address182 Sullivan Street
New York
Ny 10012
United States
Director NameMarc Sanford Schwarz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2005)
RoleConsultant
Correspondence Address38 Spruce Lane
Colts Neck
New Jersey Nj 07722
United States
Director NameJohn Michael Sullivan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2002)
RoleConsultant
Correspondence Address375 Virginia Drive
Winter Park
Florida Fl 32789
United States
Director NameRobert John Glatz
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2005)
RoleConsultant
Correspondence Address14 Georgia Court
Baltimore
Md21212
United States

Location

Registered AddressAthene Place
66 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
24 December 2004Return made up to 18/12/04; full list of members (3 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
2 February 2004Location of register of members (1 page)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
24 September 2003Secretary's particulars changed (1 page)
22 March 2003Registered office changed on 22/03/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 December 2002Return made up to 18/12/02; full list of members (6 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (1 page)
4 November 2002Delivery ext'd 3 mth 31/05/02 (1 page)
9 September 2002Director's particulars changed (1 page)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
17 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2001Memorandum and Articles of Association (17 pages)
25 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Memorandum and Articles of Association (8 pages)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
18 January 2001Company name changed feathergrove LIMITED\certificate issued on 18/01/01 (2 pages)
18 December 2000Incorporation (24 pages)