Company NameDS Sales Limited
Company StatusDissolved
Company Number02695907
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameDairysan (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Clive Peter Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence AddressOakwood Dunstan Lane
Burton
South Wirral
CH64 8TQ
Wales
Secretary NameMrs Helen Marie Jones
NationalityBritish
StatusClosed
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 June 2007)
RoleCompany Director
Correspondence AddressOakwood
Dunstan Lane, Burton
Neston
Cheshire
CH64 8TQ
Wales
Director NameJohn George Arthur Rowles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleManufacturing Manager
Correspondence Address15 Sankey Street
Bury
Lancs
Director NamePhilip Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address587 Manchester Road
Bury
Lancashire
BL9 9ST
Director NameMr Gary Mark Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleWorks Manager
Correspondence Address18 Brown Street
Radcliffe
Manchester
Lancashire
M26 4HW
Secretary NameMr Gary Mark Taylor
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleWorks Manager
Correspondence Address18 Brown Street
Radcliffe
Manchester
Lancashire
M26 4HW
Director NameMr Christopher Glyn Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2006)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 2LE
Wales
Secretary NameCaroline Dunlop
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2006)
RoleCompany Accountant
Correspondence Address64 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
4 January 2007Registered office changed on 04/01/07 from: 96/100 price street birkenhead wirral merseyside CH41 3PR (1 page)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
21 July 2006Company name changed dairysan (sales) LIMITED\certificate issued on 21/07/06 (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
11 May 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
12 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
22 March 2003Return made up to 11/03/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
8 May 2002Return made up to 11/03/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
22 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Full accounts made up to 28 February 2000 (10 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 28 February 1999 (10 pages)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
27 August 1998Full accounts made up to 28 February 1998 (10 pages)
15 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 11/03/98; no change of members (4 pages)
25 July 1997Full accounts made up to 28 February 1997 (11 pages)
11 April 1997Return made up to 11/03/97; no change of members (4 pages)
3 January 1997Full accounts made up to 28 February 1996 (10 pages)
18 March 1996Return made up to 11/03/96; full list of members (6 pages)
15 May 1995Full accounts made up to 28 February 1995 (20 pages)
31 March 1995Auditor's resignation (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Return made up to 11/03/95; change of members (6 pages)
16 March 1995New secretary appointed;director resigned (2 pages)
16 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 10A bolton street bury lancs BL9 0LQ (1 page)
11 March 1992Incorporation (13 pages)