DCS Automotive Holdings Limited
Private Limited Company
DCS Automotive Holdings Limited
1200 Bristol Road South
Northfield, Birmingham
West Midlands
B31 2RW
Company Name | DCS Automotive Holdings Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 05048856 |
---|
Incorporation Date | 19 February 2004 |
---|
Dissolution Date | 2 February 2016 (active for 11 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Intercede 1923 Limited |
---|
Current Directors | 8 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 19 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 1200 Bristol Road South Northfield, Birmingham West Midlands B31 2RW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Northfield |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 19 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 October 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 October 2015 | Application to strike the company off the register | 3 pages |
---|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16 | 7 pages |
---|
5 January 2015 | Statement of capital on 5 January 2015 | 4 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—