Company NameDS Enterprises (Witham) Limited
Company StatusDissolved
Company Number04399041
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Staines
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Acacia Drive
Maldon
Essex
CM9 6AW
Secretary NamePenelope Staines
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Acacia Drive
Maldon
Essex
CM9 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ray Koya
50.00%
Ordinary B Non Voting
5 at £1Marcus Staines
5.00%
Ordinary A
25 at £1David Staines
25.00%
Ordinary A
20 at £1Marcus Staines
20.00%
Ordinary C Voting

Financials

Year2014
Net Worth£1,675
Cash£3,721
Current Liabilities£31,093

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for David Staines on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Staines on 1 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2007Return made up to 20/03/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 20/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 20/03/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 March 2004Return made up to 20/03/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2003Return made up to 20/03/03; full list of members (6 pages)
1 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
20 March 2002Incorporation (16 pages)