Company NameDCS Payroll Services Limited
Company StatusDissolved
Company Number04891885
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Lewis Laurence Scollay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Secretary NameValerie Christine Scollay
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Lewis Laurence Scollay
33.33%
Ordinary
1 at £1Paula Christine Satchwell
33.33%
Ordinary
1 at £1Valerie Christine Scollay
33.33%
Ordinary

Financials

Year2014
Net Worth-£130
Cash£2,597
Current Liabilities£2,727

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 September 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Termination of appointment of Valerie Christine Scollay as a secretary on 11 February 2016 (1 page)
16 September 2015Annual return made up to 8 September 2015
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
16 September 2015Annual return made up to 8 September 2015
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 8 September 2014
Statement of capital on 2014-09-10
  • GBP 3
(3 pages)
10 September 2014Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 10 September 2014 (1 page)
10 September 2014Annual return made up to 8 September 2014
Statement of capital on 2014-09-10
  • GBP 3
(3 pages)
10 September 2014Director's details changed for Mr David Lewis Laurence Scollay on 10 September 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
16 October 2012Registered office address changed from Blossom Hill Norsted Lane Pratts Bottom Kent BR6 7PQ on 16 October 2012 (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
9 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
13 September 2006Return made up to 08/09/06; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 08/09/05; full list of members (3 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 March 2005Registered office changed on 16/03/05 from: 12B sun street waltham abbey essex EN9 1EE (1 page)
16 September 2004Return made up to 08/09/04; full list of members (6 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
8 September 2003Incorporation (15 pages)