Company NameDemand Side Management Limited
Company StatusDissolved
Company Number01739396
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Robert Bailey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 August 2001)
RoleConsultant
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameJack Marsden
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleConsultant
Correspondence Address12 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Secretary NameWilliam John Hopkins
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1995)
RoleConsultant
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusResigned
Appointed27 November 1997(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE

Location

Registered Address36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Secretary resigned (1 page)
6 July 1999Voluntary strike-off action has been suspended (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
29 January 1999Return made up to 01/01/99; no change of members (5 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
29 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1998New secretary appointed (2 pages)
2 February 1997Return made up to 01/01/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
30 April 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)