Company NameD.T.S.L. Limited
Company StatusDissolved
Company Number04121674
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Norman Denison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Secretary NameAngela Mary Denison
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address116 Chester Street
Birkenhead
Wirral
CH41 5DL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
6 September 2011Company name changed denisons tax solutions LIMITED\certificate issued on 06/09/11
  • CONNOT ‐ Change of name notice
(3 pages)
6 September 2011Company name changed denisons tax solutions LIMITED\certificate issued on 06/09/11
  • CONNOT ‐
(3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(5 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(5 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Martin Norman Denison on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Martin Norman Denison on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
13 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(3 pages)
13 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(3 pages)
13 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(3 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 May 2009Accounts made up to 31 July 2008 (1 page)
29 January 2009Director's Change of Particulars / martin denison / 29/01/2009 / HouseName/Number was: , now: 116; Street was: 60 hamilton square, now: chester street; Post Code was: CH41 5AT, now: CH41 5DL (1 page)
29 January 2009Secretary's Change of Particulars / angela denison / 29/01/2009 / HouseName/Number was: , now: 116; Street was: 60 hamilton square, now: chester street; Region was: , now: wirral; Post Code was: CH41 5AT, now: CH41 5DL (1 page)
29 January 2009Director's change of particulars / martin denison / 29/01/2009 (1 page)
29 January 2009Return made up to 22/11/08; full list of members (3 pages)
29 January 2009Secretary's change of particulars / angela denison / 29/01/2009 (1 page)
29 January 2009Return made up to 22/11/08; full list of members (3 pages)
24 July 2008Company name changed denisons management consultants LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed denisons management consultants LIMITED\certificate issued on 25/07/08 (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
6 June 2008Registered office changed on 06/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
27 February 2008Return made up to 22/11/07; full list of members (3 pages)
27 February 2008Return made up to 22/11/07; full list of members (3 pages)
15 August 2007Accounts made up to 31 July 2007 (1 page)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
12 August 2007Accounts made up to 31 July 2006 (1 page)
12 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 November 2006Return made up to 22/11/06; full list of members (6 pages)
30 November 2006Return made up to 22/11/06; full list of members (6 pages)
20 March 2006Accounts made up to 31 July 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 January 2006Return made up to 22/11/05; full list of members (6 pages)
5 January 2006Return made up to 22/11/05; full list of members (6 pages)
13 July 2005Accounts made up to 31 July 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 December 2004Return made up to 22/11/04; full list of members (6 pages)
2 December 2004Return made up to 22/11/04; full list of members (6 pages)
28 February 2004Return made up to 08/12/03; full list of members (6 pages)
28 February 2004Return made up to 08/12/03; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 February 2004Accounts made up to 31 July 2003 (5 pages)
16 December 2002Return made up to 08/12/02; full list of members (6 pages)
16 December 2002Return made up to 08/12/02; full list of members (6 pages)
16 January 2002Return made up to 08/12/01; full list of members (6 pages)
16 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 January 2002Accounts made up to 31 July 2001 (5 pages)
7 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
7 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
19 February 2001Memorandum and Articles of Association (9 pages)
19 February 2001Memorandum and Articles of Association (9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001Company name changed sailfirst LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed sailfirst LIMITED\certificate issued on 12/02/01 (2 pages)
8 December 2000Incorporation (13 pages)
8 December 2000Incorporation (13 pages)