Company NameDesign Services Associates Limited
Company StatusDissolved
Company Number03092190
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameKevan Ansell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevan Ansell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(same day as company formation)
RoleDesigner
Correspondence AddressThe Well House St Johns Road
Writtle
Essex
CM1 3EB
Secretary NameLinda Ansell
NationalityBritish
StatusClosed
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 St Johns Road
Writtle
Chelmsford
Essex
CM1 3EB
Director NameMary Ellis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleClerk
Correspondence AddressTanyard House
Cuckfield
Sussex
RH17 5JJ
Secretary NameRobert Preston
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTanyard House
Cuckfield
Haywards Heath
Sussex
RH17 5JJ

Location

Registered Address218 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
13 November 2000Full accounts made up to 31 October 1999 (7 pages)
22 November 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
23 September 1999Return made up to 17/08/99; no change of members (4 pages)
26 May 1999Full accounts made up to 31 August 1998 (7 pages)
4 November 1998Company name changed kevan ansell LIMITED\certificate issued on 05/11/98 (2 pages)
28 August 1998Return made up to 17/08/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 9 st johns road writtle chelmsford essex CM1 3EB (1 page)
5 March 1998Full accounts made up to 31 August 1997 (10 pages)
21 August 1997Return made up to 17/08/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 August 1996 (8 pages)
10 February 1997Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
17 August 1995Incorporation (20 pages)