Company NameDSM Services Limited
Company StatusDissolved
Company Number03391786
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Robert Makepeace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleInstallation Manager
Country of ResidenceEngland
Correspondence Address27 Catharine Close
Chafford Hundred
Grays
RM16 6QH
Director NameMr David Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Octavia Close
Mitcham
Surrey
CR4 4BY
Secretary NameMr David Smith
NationalityBritish
StatusResigned
Appointed21 June 2005(7 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Octavia Close
Mitcham
Surrey
CR4 4BY
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered Address16 High Road
North Stifford
Grays
Essex
RM16 5UE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

75 at £1Mr David Makepeace
75.00%
Ordinary
25 at £1Charlie George Makepeace
25.00%
Ordinary

Financials

Year2014
Net Worth£811
Cash£4,228
Current Liabilities£11,512

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 16 March 2014 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Director's details changed for Mr David Makepeace on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Mr David Makepeace on 1 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 27 Catharine Close Chafford Hundred Grays RM16 6QH on 26 April 2011 (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Makepeace on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Makepeace on 1 October 2009 (2 pages)
10 December 2009Termination of appointment of David Smith as a secretary (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
23 September 2008Return made up to 30/06/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 27 catharine close chafford hundred grays essex RM16 6QH (1 page)
8 November 2007Registered office changed on 08/11/07 from: 27 catherine close chafford hundred grays essex RM16 6PH (1 page)
20 August 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/08/07
(7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 25/06/04; full list of members (7 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 June 1997Incorporation (12 pages)