Company NameCDS Financial Services Limited
Company StatusDissolved
Company Number02716951
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Shimmings
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(1 year after company formation)
Appointment Duration10 years, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address16 Rookfield Avenue
Sale
Cheshire
M33 2BW
Secretary NameBarbara Anne Shimmings
NationalityBritish
StatusClosed
Appointed15 April 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 24 February 2004)
RoleSecretary
Correspondence Address16 Rookfield Avenue
Sale
Cheshire
M33 2BW
Director NameMr John Geoffrey Coppenhall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressAnn Arbor Dutton Park
Barkers Hollow Road
Warrington
Cheshire
WA4 4LR
Director NameMr Adrian Francis Proctor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1996)
RoleFinancial Consultant
Correspondence Address48 Egerton Street
Prestwich
Manchester
Lancashire
M25 1FQ
Director NameMs Dawn Kay Whitworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleFinancial Consultant
Correspondence Address37 Jackson Gardens
Denton
Manchester
Lancashire
M34 2EH
Secretary NameMs Dawn Kay Whitworth
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1995)
RoleConsultant
Correspondence Address37 Jackson Gardens
Denton
Manchester
Lancashire
M34 2EH
Secretary NameMr Adrian Francis Proctor
NationalityBritish
StatusResigned
Appointed18 December 1995(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 1996)
RoleFinacial Advisor
Correspondence Address17 Sylvan Avenue
Sale
Cheshire
M33 3NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCrawley Chartered Accountant
Security House 67 Louisa Street
Manchester
Lancashire
M11 1AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,170
Cash£14,874
Current Liabilities£4,256

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 21/05/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Return made up to 21/05/99; full list of members (6 pages)
1 June 1999Registered office changed on 01/06/99 from: strabak house 67 louisa street manchester M11 1AD (1 page)
19 January 1999Registered office changed on 19/01/99 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
6 May 1996Full accounts made up to 30 June 1995 (16 pages)
20 September 1995Return made up to 21/05/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)