Company NameD C Architects Ltd
Company StatusDissolved
Company Number06894327
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameD & C Macclesfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Edward John Frederic Taylor
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2010(1 year after company formation)
Appointment Duration5 years, 5 months (closed 20 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Edward John Frederic Taylor
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(1 month after company formation)
Appointment Duration11 months (resigned 02 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2JP

Contact

Websitewww.dc-architects.co.uk
Telephone01625 511998
Telephone regionMacclesfield

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Brian Edgar Wood
33.33%
Ordinary C
100 at £1Edward John Frederic Taylor
33.33%
Ordinary A
100 at £1Iain Alexander Scott Bowles
33.33%
Ordinary B

Financials

Year2014
Net Worth£29
Cash£6,198
Current Liabilities£12,317

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 300
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 300
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Appointment of Mr Edward John Frederic Taylor as a director (2 pages)
17 January 2011Termination of appointment of David Taylor as a director (1 page)
24 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 24 August 2010 (1 page)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 May 2010Ad 01/05/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
8 June 2009Appointment terminated director edward taylor (1 page)
8 June 2009Director appointed david alexander john taylor (4 pages)
5 June 2009Company name changed d & c macclesfield LIMITED\certificate issued on 05/06/09 (2 pages)
1 May 2009Incorporation (16 pages)