Company NameDCHH (Holdings) Limited
Company StatusDissolved
Company Number03378922
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameDCHH Infield Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Anthony Shaw
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleManager
Correspondence Address4 Wootton Court
Lillington Road
Leamington Spa
Warwickshire
CV32 5UU
Secretary NameBarbara Mary Shaw
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Wootton Court
Lillington Road
Leamington Spa
Warwickshire
CV32 5UU
Director NamePeter Gerald Beaumont Whitham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 March 2002)
RoleChartered Engineer
Correspondence AddressThe Homestead South Park
17 Park Grove
Macclesfield
Cheshire
SK11 8AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Application for striking-off (1 page)
4 September 2001Registered office changed on 04/09/01 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page)
16 August 2001Return made up to 30/05/01; full list of members (6 pages)
12 August 2000Company name changed dchh infield LIMITED\certificate issued on 14/08/00 (2 pages)
30 May 2000Return made up to 30/05/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
8 June 1999Return made up to 30/05/99; no change of members (4 pages)
25 August 1998Return made up to 30/05/98; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page)
5 November 1997Company name changed infield data capture LIMITED\certificate issued on 06/11/97 (2 pages)
28 October 1997Ad 01/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (17 pages)