Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DCCH Limited
DCCH Limited is a dissolved company incorporated on 22 December 1994 with the registered office located in Manchester, Greater Manchester. DCCH Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 July 2015
(10 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03004690
Private limited company
Age
30 years
Incorporated
22 December 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about DCCH Limited
Contact
Update Details
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past
11 years
Companies in M3 4LY
Telephone
Unreported
Email
Available in Endole App
Website
Ashworthconstruction.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
John Singleton
Director • Secretary • Commercial Manager • British • Lives in England • Born in Sep 1974
David Laurence Sandham
Director • Construction Manager • British • Lives in England • Born in Jun 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£25.68K
Increased by £25.61K (+36589%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£394.05K
Increased by £164.92K (+72%)
Total Liabilities
-£325.99K
Increased by £150.51K (+86%)
Net Assets
£68.05K
Increased by £14.41K (+27%)
Debt Ratio (%)
83%
Increased by 6.14% (+8%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 30 Jul 2015
Registered Address Changed
11 Years Ago on 6 Dec 2013
Registered Address Changed
13 Years Ago on 10 Nov 2011
Voluntary Liquidator Appointed
13 Years Ago on 9 Nov 2011
Small Accounts Submitted
14 Years Ago on 27 Sep 2011
Confirmation Submitted
14 Years Ago on 14 Jan 2011
Valerie Ashworth Resigned
14 Years Ago on 11 Jan 2011
John Singleton Appointed
14 Years Ago on 11 Jan 2011
Small Accounts Submitted
15 Years Ago on 22 Sep 2010
Malcolm Ashworth Resigned
15 Years Ago on 29 Jun 2010
Get Alerts
Get Credit Report
Discover DCCH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Jul 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Apr 2015
Liquidators' statement of receipts and payments to 3 November 2014
Submitted on 24 Nov 2014
Liquidators' statement of receipts and payments to 3 November 2013
Submitted on 7 Jan 2014
Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013
Submitted on 6 Dec 2013
Liquidators' statement of receipts and payments to 3 November 2012
Submitted on 27 Dec 2012
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Jun 2012
Statement of affairs with form 4.19
Submitted on 6 Dec 2011
Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 10 November 2011
Submitted on 10 Nov 2011
Resolutions
Submitted on 9 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs