Company NameDeeside Document Services Limited
Company StatusDissolved
Company Number04778655
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Kenny
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(6 days after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maxwell Close
Buckley
Flintshire
CH7 3JE
Wales
Director NameGraeme Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address156 Meols Parade
Wirral
Merseyside
CH47 6AN
Wales
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusClosed
Appointed17 May 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director NameSusan Walters
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(6 days after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleFinancial Controller
Correspondence AddressLong Barn
Pentre Road, Cilcain
Mold
Flintshire
CH7 5PD
Wales
Secretary NameSusan Walters
NationalityBritish
StatusResigned
Appointed03 June 2003(6 days after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleFinancial Controller
Correspondence AddressLong Barn
Pentre Road, Cilcain
Mold
Flintshire
CH7 5PD
Wales
Secretary NameGraeme Hayes
NationalityBritish
StatusResigned
Appointed01 May 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address156 Meols Parade
Wirral
Merseyside
CH47 6AN
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDee House Parkway
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£1,300
Cash£49,932
Current Liabilities£99,167

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
10 July 2008Application for striking-off (1 page)
24 September 2007Registered office changed on 24/09/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 2@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
15 August 2007£ sr 3@1 25/05/07 (1 page)
17 July 2007Return made up to 28/05/07; full list of members (11 pages)
30 November 2006Ad 24/10/06--------- £ si 1@50=50 £ ic 165/215 (2 pages)
30 November 2006Ad 24/10/06--------- £ si 1@50=50 £ ic 215/265 (2 pages)
30 November 2006Ad 24/10/06--------- £ si 1@50=50 £ ic 265/315 (2 pages)
24 October 2006Ad 22/09/06--------- £ si 1@50=50 £ ic 65/115 (2 pages)
24 October 2006Ad 22/09/06--------- £ si 1@50=50 £ ic 115/165 (2 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 June 2006Return made up to 28/05/06; full list of members (10 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 October 2005Ad 01/05/04--------- £ si 1@1 (2 pages)
10 October 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 28/05/05; full list of members (10 pages)
25 May 2005New secretary appointed (1 page)
18 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 July 2004Ad 25/05/04--------- £ si 3@50 (2 pages)
5 July 2004Ad 25/05/04--------- £ si 3@50 (2 pages)
5 July 2004Ad 25/05/04--------- £ si 3@50 (2 pages)
5 July 2004Ad 25/05/04--------- £ si 3@50 (2 pages)
5 July 2004Ad 04/05/04--------- £ si 1@50 (2 pages)
5 July 2004Ad 25/05/04--------- £ si 2@50 (2 pages)
23 June 2004Return made up to 28/05/04; full list of members (7 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
3 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: no 5 153 great ducie street manchester M3 1FB (1 page)
24 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)