Company NameDc Property Services Limited
Company StatusDissolved
Company Number04755473
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJanet Mary Carter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleAdministrator
Correspondence Address22 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TX
Secretary NameDavid Cecil Carter
NationalityBritish
StatusClosed
Appointed10 February 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address22 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TX
Director NameMr Philip Michael Bickell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Bulwer Road
Edmonton
London
N18 1QQ
Director NameDavid Cecil Carter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleProperty Advisor
Correspondence Address22 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TX
Secretary NamePatrick Joseph Berry
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Northolt Road
South Harrow
Middlesex
HA2 0LP
Secretary NameJanet Mary Carter
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TX
Director NameBen Robert Carter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 2004)
RoleBuilder
Correspondence Address79 Huggins Lane
Welham Green
Hertfordshire
AL9 7LJ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£383,995
Gross Profit£53,968
Net Worth-£13,665
Cash£21,615
Current Liabilities£65,553

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
23 January 2006Statement of affairs (7 pages)
16 January 2006Appointment of a voluntary liquidator (1 page)
16 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2005Registered office changed on 29/12/05 from: c/o vickers bickell & co 39-41 chase side southgate london N14 5BP (1 page)
1 July 2005Return made up to 07/05/05; full list of members (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 07/05/04; full list of members (6 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (3 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 May 2003Incorporation (7 pages)