Company NameD S M (UK) Limited
Company StatusDissolved
Company Number04663834
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMartyn William Prideaux
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorthop House
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameMr Sean David Rowe
NationalityBritish
StatusClosed
Appointed31 October 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Framlingham Way
Great Notley
Braintree
Essex
CM77 7YY
Director NameMr Sean David Rowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Framlingham Way
Great Notley
Braintree
Essex
CM77 7YY
Secretary NameAmanda Jane Rowe
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Framlingham Way
Great Notley
Braintree
Essex
CM77 7YY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,789
Current Liabilities£10,789

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 November 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
21 February 2005Return made up to 12/02/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
18 February 2004Return made up to 12/02/04; full list of members (6 pages)
13 January 2004Registered office changed on 13/01/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page)
3 May 2003New director appointed (1 page)
24 April 2003Ad 12/02/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (9 pages)