Company NameDNC Consulting Limited
Company StatusDissolved
Company Number03738740
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dean Nicholas Coulson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Wicklow Court
West Sleekburn
Choppington
Northumberland
NE62 5XL
Secretary NameJoy Coulson
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Wicklow Court
West Sleekburn
Choppington
Northumberland
NE62 5XL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Dean Nicholas Coulson
60.00%
Ordinary
4 at £1Joy Coulson
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,806
Current Liabilities£7,688

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(4 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dean Nicholas Coulson on 22 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dean Nicholas Coulson on 22 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 23/03/05; full list of members (2 pages)
27 April 2005Return made up to 23/03/05; full list of members (2 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 April 2004Return made up to 23/03/04; full list of members (6 pages)
22 April 2004Return made up to 23/03/04; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 April 2003Return made up to 23/03/03; full list of members (6 pages)
11 April 2003Return made up to 23/03/03; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
14 April 1999Ad 24/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 April 1999Ad 24/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)