ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dci Card Services Limited

Dci Card Services Limited is a dissolved company incorporated on 2 October 2002 with the registered office located in Belfast, County Antrim. Dci Card Services Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 23 November 2016 (8 years ago)
Was 14 years old at the time of dissolution
Company No
NI044205
Private limited company
Northern Ireland Company
Age
22 years
Incorporated 2 October 2002
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
Contact
Address
Rsm Mcclure Watters
Number One Lanyon Quay
Belfast
BT1 3LG
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Fuels Limited
Mr William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
Mr William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
Mr William Stanley Holmes is a mutual person.
Active
Radius Insurance Solutions Limited
Mr William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
Mr William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
Mr William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
Mr William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
Mr William Stanley Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period 31 May31 May 2013
Traded for 12 months
Cash in Bank
£471.73K
Increased by £217.57K (+86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£984.45K
Increased by £443.96K (+82%)
Total Liabilities
-£593.4K
Increased by £409.8K (+223%)
Net Assets
£391.06K
Increased by £34.16K (+10%)
Debt Ratio (%)
60%
Increased by 26.31% (+77%)
Latest Activity
Registered Address Changed
10 Years Ago on 2 Jun 2015
Lee John Everett Resigned
10 Years Ago on 1 Apr 2015
Confirmation Submitted
10 Years Ago on 6 Nov 2014
Registered Address Changed
10 Years Ago on 8 Oct 2014
Gary Martin Nicholl Resigned
11 Years Ago on 22 May 2014
Mr Lee Everett Appointed
11 Years Ago on 22 May 2014
Colin Anthony Nicholl Resigned
11 Years Ago on 22 May 2014
Gary Martin Nicholl Resigned
11 Years Ago on 22 May 2014
Hugh Anthony Nicholl Resigned
11 Years Ago on 22 May 2014
Hugh Anthony Nicholl Resigned
11 Years Ago on 22 May 2014
Get Credit Report
Discover Dci Card Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 23 Nov 2016
Return of final meeting in a members' voluntary winding up
Submitted on 23 Aug 2016
Statement of receipts and payments to 26 April 2016
Submitted on 5 Jul 2016
Registered office address changed from Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX to Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2 June 2015
Submitted on 2 Jun 2015
Declaration of solvency
Submitted on 7 May 2015
Appointment of a liquidator
Submitted on 7 May 2015
Resolutions
Submitted on 7 May 2015
Termination of appointment of Lee John Everett as a director on 1 April 2015
Submitted on 16 Apr 2015
Annual return made up to 2 October 2014 with full list of shareholders
Submitted on 6 Nov 2014
Registered office address changed from 176 Clooney Road Greysteel Co Londonderry BT47 3DY to Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX on 8 October 2014
Submitted on 8 Oct 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year