Company NameD. C. Convenience Limited
Company StatusDissolved
Company Number04633492
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDavid Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleFood Retailer
Correspondence Address63 Manor Road
Walton
Liverpool
L25 8QF
Director NameLinda Cahill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleFood Retailer
Correspondence Address63 Manor Road
Walton
Liverpool
L25 8QF
Secretary NameDavid Cahill
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleFood Retailer
Correspondence Address63 Manor Road
Walton
Liverpool
L25 8QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£15,224
Current Liabilities£48,780

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
7 February 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 April 2003Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
18 April 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)