Company NameDc Lifting Services Limited
Company StatusDissolved
Company Number10176415
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Charles Kenneth Cunningham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St.Annes
Lancashire
FY8 5FT
Director NameMrs Victoria Cunningham
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Unit 5 The Courtyard Old Court Ho
Bromborough
Merseyside
CH62 4UE
Wales

Location

Registered AddressEnterprise House Unit 5 The Courtyard
Old Court House Road
Bromborough
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
20 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Victoria Cunningham as a director on 31 December 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 March 2018Notification of Duncan Charles Kenneth Cunningham as a person with significant control on 13 May 2017 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Appointment of Mrs Victoria Cunningham as a director on 10 March 2017 (2 pages)
18 May 2017Appointment of Mrs Victoria Cunningham as a director on 10 March 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
9 May 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Enterprise House Unit 5 the Courtyard Old Court House Road Bromborough Merseyside CH62 4UE on 9 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 101
(3 pages)
9 May 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Enterprise House Unit 5 the Courtyard Old Court House Road Bromborough Merseyside CH62 4UE on 9 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 101
(3 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 April 2017Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 April 2017 (1 page)
15 August 2016Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page)
12 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 100
(28 pages)
12 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 100
(28 pages)