Company NameDc Ac Electrical Limited
Company StatusDissolved
Company Number05899756
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameCyber Camp Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Martin John Cottam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 27 February 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence Address74/76 High Street
Winsford
Cheshire
CW7 2AP
Secretary NameAndrea Fritsch
NationalityBritish
StatusResigned
Appointed23 October 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address82 Thelwall New Road
Thelwall
Warrington
Cheshire
WH4 2HY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitedcacelectrical.com

Location

Registered Address74/76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Martin John Cottam
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,571
Cash£1
Current Liabilities£75,444

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2011Director's details changed for Mr David Martin John Cottam on 1 August 2011 (2 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Andrea Fritsch as a secretary (1 page)
31 August 2011Director's details changed for Mr David Martin John Cottam on 1 August 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 September 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 September 2008Return made up to 08/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Registered office changed on 20/12/07 from: 74/76 high street winsford cheshire CW7 2AP (1 page)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Company name changed cyber camp LIMITED\certificate issued on 01/11/06 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page)
31 October 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
8 August 2006Incorporation (12 pages)