Company NameD. C. Auto Electrics Limited
Company StatusDissolved
Company Number04616594
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDarren Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Liverpool Street
Northwich
Cheshire
CW9 7DG
Director NameJohn Michael Colin Entwistle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Agecroft Road
Northwich
Cheshire
CW9 7HP
Secretary NameDarren Walker
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Liverpool Street
Northwich
Cheshire
CW9 7DG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone01606 77774
Telephone regionNorthwich

Location

Registered AddressUnit 4
Block 3 Riverside Trading Estate
Navigation Road Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Darren Walker
50.00%
Ordinary
1 at £1John Michael Colin Entwistle
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,448
Current Liabilities£20,246

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

8 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
10 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
5 December 2017Notification of Darren Walker as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of John Michael Colin Entwistle as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of John Michael Colin Entwistle as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Termination of appointment of Darren Walker as a secretary on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Darren Walker as a secretary on 3 October 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for John Michael Colin Entwistle on 13 December 2009 (2 pages)
25 January 2010Director's details changed for Darren Walker on 13 December 2009 (2 pages)
25 January 2010Director's details changed for John Michael Colin Entwistle on 13 December 2009 (2 pages)
25 January 2010Director's details changed for Darren Walker on 13 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 13/12/08; full list of members (4 pages)
19 March 2009Return made up to 13/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 13/12/07; full list of members (3 pages)
7 February 2008Return made up to 13/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 13/12/06; full list of members (7 pages)
8 January 2007Return made up to 13/12/06; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 13/12/05; full list of members (8 pages)
7 March 2006Return made up to 13/12/05; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 December 2002Registered office changed on 24/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (12 pages)
13 December 2002Incorporation (12 pages)