Company NameD.S.D. Decorating Services Limited
Company StatusDissolved
Company Number04992268
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameSusan Ann North
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brook Meadows
Tiptree
Essex
CO5 0QF
Director NameMr Ian Bentham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityENG
StatusClosed
Appointed31 March 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2017)
RoleSubcontractor
Country of ResidenceEngland
Correspondence Address14 Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PT
Director NameMr Douglas Henry North
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brook Meadows
Tiptree
Essex
CO5 0QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01621 891207
Telephone regionMaldon

Location

Registered AddressOffice 3 Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Ian Bentham
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,545
Cash£1,146
Current Liabilities£34,333

Accounts

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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
3 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Termination of appointment of Douglas Henry North as a director on 16 April 2015 (1 page)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 January 2014Secretary's details changed for Susan Ann North on 1 December 2013 (1 page)
19 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(5 pages)
19 January 2014Director's details changed for Mr Douglas Henry North on 1 December 2013 (2 pages)
19 January 2014Director's details changed for Mr Douglas Henry North on 1 December 2013 (2 pages)
19 January 2014Secretary's details changed for Susan Ann North on 1 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Registered office address changed from High Elms Beckingham Road Great Totham Essex CM9 8DY on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Ian Bentham as a director (2 pages)
8 April 2013Registered office address changed from High Elms Beckingham Road Great Totham Essex CM9 8DY on 8 April 2013 (1 page)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Director's details changed for Mr Douglas Henry North on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Douglas Henry North on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 11/12/08; full list of members (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 11/12/07; no change of members (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2006Return made up to 11/12/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Registered office changed on 22/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
30 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Return made up to 11/12/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Registered office changed on 01/06/05 from: high elms beckingham road great totham maldon essex CM9 8DY (1 page)
7 February 2005Return made up to 11/12/04; full list of members (6 pages)
13 March 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
11 December 2003Incorporation (20 pages)