D C S GROUP TRUSTEES LIMITED

D C S GROUP TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameD C S GROUP TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03736918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D C S GROUP TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D C S GROUP TRUSTEES LIMITED located?

    Registered Office Address
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of D C S GROUP TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1414 LIMITEDMar 19, 1999Mar 19, 1999

    What are the latest accounts for D C S GROUP TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for D C S GROUP TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for D C S GROUP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Robert Maxey Nalley as a director

    2 pagesAP01

    Appointment of Mr Terry Wallace Jones as a director

    2 pagesAP01

    Appointment of Mr Carlan Cooper as a director

    2 pagesAP01

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Appointment of Mr Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Mr Robert Theron Brockman as a director

    2 pagesAP01

    Termination of appointment of Michael Moss as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of D C S GROUP TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Secretary
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    American121496770001
    AGAN, Dan Steven
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican158497330001
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    COOPER, Carlan Max
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    UsaUnited States136536270001
    JONES, Terry Wallace
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053700001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BYGRAVE, Susan Jane
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    Secretary
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    British114989650001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Secretary
    53 Mildmay Grove North
    N1 4PL London
    British89866330001
    ROGERS, Wendy Fiona
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    Secretary
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    British72773920003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritish35493030002
    FABRE, Jeremie
    4 Rue Du Lac
    Messery
    74140
    France
    Director
    4 Rue Du Lac
    Messery
    74140
    France
    French116364550001
    LEES, Jonathan Charles
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    Director
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    British97165530001
    LODGE, Robin Wilfred Ian
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    Director
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    SwitzerlandBritish154369990002
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    SAVAGE, John Richard
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    Director
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    British61675390001
    STERKENBURG, Daniel Richard
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    Director
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    American116364510001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    British7436190002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0