Company NameDc Licencing Limited
Company StatusDissolved
Company Number06863061
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Roger Knowles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMr Alexander Charles Hamer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 24 May 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMr Paul Stephen Tolley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Manchester Road
Congleton
Cheshire
CW12 2HT

Contact

Websitesendcashhome.com

Location

Registered AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Ashbeck Group Of Companies LTD
40.00%
Ordinary
600 at £1John Peter Tolley
30.00%
Ordinary
200 at £1Abacus Associates Consultants LTD
10.00%
Ordinary
200 at £1Jaques Farrugia
10.00%
Ordinary
200 at £1Karl Wilby
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 30 March 2014
Statement of capital on 2014-09-16
  • GBP 2,000
(12 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2,000
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Mr Michael Roger Knowles on 30 March 2012 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,000
(3 pages)
11 July 2011Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Alexander Charles Hamer as a director (2 pages)
26 May 2011Director's details changed for Mr Michael Roger Knowles on 31 March 2011 (2 pages)
26 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from 75 Manchester Road Congleton Cheshire CW12 2HT United Kingdom on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
6 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 July 2010Termination of appointment of Paul Tolley as a director (1 page)
30 March 2009Incorporation (14 pages)