D.C. ELECTRONICS (U.K.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 03119251
Status Liquidation
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Unit 11 Butts Court Butts Street Leigh Lancashire WN7 3AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 May 2017; Appointment of a voluntary liquidator. The most likely internet sites of D.C. ELECTRONICS (U.K.) LIMITED are www.dcelectronicsuk.co.uk, and www.d-c-electronics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Electronics U K Limited is a Private Limited Company. The company registration number is 03119251. D C Electronics U K Limited has been working since 27 October 1995. The present status of the company is Liquidation. The registered address of D C Electronics U K Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . AFSHAR, Rachael Setareh is a Secretary of the company. AFSHAR, Dariosh is a Director of the company. Secretary AFSHAR, Dariosh has been resigned. Secretary MAFTOON, Rosita has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director WATSON, Colin has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
AFSHAR, Rachael Setareh
Appointed Date: 06 May 2005

Director
AFSHAR, Dariosh
Appointed Date: 27 October 1995
68 years old

Resigned Directors

Secretary
AFSHAR, Dariosh
Resigned: 06 June 2003
Appointed Date: 27 October 1995

Secretary
MAFTOON, Rosita
Resigned: 06 May 2005
Appointed Date: 06 June 2003

Nominee Secretary
THOMAS, Howard
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
WATSON, Colin
Resigned: 25 June 2003
Appointed Date: 27 October 1995
61 years old

D.C. ELECTRONICS (U.K.) LIMITED Events

11 May 2017
Total exemption small company accounts made up to 30 September 2016
02 May 2017
Registered office address changed from Unit 11 Butts Court Butts Street Leigh Lancashire WN7 3AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 May 2017
28 Apr 2017
Appointment of a voluntary liquidator
28 Apr 2017
Statement of affairs with form 4.19
28 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18

...
... and 57 more events
07 Nov 1996
Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

17 Jan 1996
Registered office changed on 17/01/96 from: 23 daves brow sharples bolton lancashire BL1 7RY
17 Nov 1995
Accounting reference date notified as 30/09
03 Nov 1995
Secretary resigned
27 Oct 1995
Incorporation

D.C. ELECTRONICS (U.K.) LIMITED Charges

11 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…