D C Mechanical Services Limited

General information

Name:

D C Mechanical Services Ltd

Office Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle

Number: 05742347

Incorporation date: 2006-03-14

Dissolution date: 2023-12-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the beginning of D C Mechanical Services Limited, a company which was situated at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park in Cheadle. The company was started on Tuesday 14th March 2006. Its reg. no. was 05742347 and its zip code was SK8 3TD. The company had been in this business for about 17 years until Tuesday 26th December 2023.

Derek C. was this specific company's managing director, designated to this position in 2006.

Derek C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Julie C.

Role: Secretary

Appointed: 14 March 2006

Latest update: 2 January 2025

Derek C.

Role: Director

Appointed: 14 March 2006

Latest update: 2 January 2025

People with significant control

Derek C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 January 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
17
Company Age

Similar companies nearby

Closest companies