Company NameDansie Design Services Limited
Company StatusDissolved
Company Number04656856
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Jennet Dansie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address21 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Director NameJohn William Dansie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleDesigner
Correspondence Address21 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Secretary NameJohn William Dansie
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleDesigner
Correspondence Address21 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,485
Cash£11,008
Current Liabilities£14,572

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (4 pages)
21 October 2010Application to strike the company off the register (4 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
25 January 2010Termination of appointment of John Dansie as a secretary (1 page)
25 January 2010Termination of appointment of John Dansie as a director (1 page)
25 January 2010Termination of appointment of John Dansie as a director (1 page)
25 January 2010Termination of appointment of John Dansie as a secretary (1 page)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Return made up to 05/02/09; full list of members (4 pages)
20 April 2009Return made up to 05/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 05/02/04; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
27 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page)
14 February 2003Registered office changed on 14/02/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page)
14 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (9 pages)
5 February 2003Incorporation (9 pages)