Company NameD A C (UK) Ltd
DirectorJonathan George Parker
Company StatusActive
Company Number05032318
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan George Parker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address16 Davy Road
Allerton Bywater
West Yorkshire
WF10 2EU
Secretary NameEmma Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressOak Tree Barn
Radway Green Road Barthomley
Crewe
Cheshire
CW2 5PQ
Secretary NameSuzanne Louise Parker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address19 Freshwater Drive The Vistas
Wychwood Park
Weston
Cheshire
CW2 5GR
Secretary NameSuzanne Louise Parker
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address19 Freshwater Drive The Vistas
Wychwood Park
Weston
Cheshire
CW2 5GR
Secretary NameEmma Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed02 March 2007(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressOak Tree Barn
Radway Green Road Barthomley
Crewe
Cheshire
CW2 5PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

WebsiteIP

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Johnathan George Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,921
Current Liabilities£18,921

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

13 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
18 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
15 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages)
17 February 2010Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
3 July 2008Appointment terminated secretary emma marshall (1 page)
3 July 2008Appointment terminated secretary emma marshall (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 03/02/06; full list of members (2 pages)
3 March 2006Return made up to 03/02/06; full list of members (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 December 2005Secretary resigned (1 page)
13 May 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
13 May 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 February 2005Return made up to 03/02/05; full list of members (2 pages)
4 February 2005Return made up to 03/02/05; full list of members (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)