Company NameDriscoll Support Services Limited
Company StatusDissolved
Company Number03403191
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Driscoll
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 week after company formation)
Appointment Duration8 years, 4 months (closed 13 December 2005)
RoleConsultant
Correspondence Address136 Twelve Acres
Braintree
Essex
CM7 3RN
Secretary NameAnne Driscoll
NationalityBritish
StatusClosed
Appointed21 July 1997(1 week after company formation)
Appointment Duration8 years, 4 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address136 Twelve Acres
Braintree
Essex
CM7 3RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Fiddlers Folley
Fordham Heath
Colchester
Essex
CO3 9UE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick

Financials

Year2014
Turnover£11,648
Gross Profit£11,243

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
5 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 July 2004Registered office changed on 16/07/04 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 September 2003Return made up to 14/07/03; full list of members (6 pages)
30 September 2002Registered office changed on 30/09/02 from: 136 twelve acres braintree essex CM7 9RN (1 page)
6 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 July 2001Return made up to 14/07/01; full list of members (6 pages)
14 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999Secretary's particulars changed (1 page)
18 May 1999Full accounts made up to 31 December 1998 (11 pages)
7 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/98
(2 pages)
27 July 1998Director's particulars changed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 17 stangate road shotgate wickford essex SS11 8XE (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
24 July 1997Registered office changed on 24/07/97 from: 17 stanmore road wickford essex SS11 8XE (1 page)
24 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
14 July 1997Incorporation (17 pages)