Company NameD.Y.S. Ltd.
Company StatusDissolved
Company Number02801003
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Michael Gill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 June 2004)
RoleComputer Support Service
Country of ResidenceUnited Kingdom
Correspondence Address2 Kew Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6DD
Secretary NameMrs Sheilagh Gill
NationalityBritish
StatusClosed
Appointed30 April 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 June 2004)
RoleHousewife
Correspondence Address10 Bowlee Close
Bury
Lancashire
BL9 8NQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,778
Cash£12,006
Current Liabilities£6,367

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
11 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 April 2003Return made up to 18/03/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
15 March 2002Return made up to 18/03/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
24 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
23 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Registered office changed on 13/11/98 from: 6, portugal road prestwich manchester M25 8WP (2 pages)
8 September 1998Return made up to 18/03/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
15 May 1997Return made up to 18/03/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 5 April 1996 (6 pages)
3 June 1996Return made up to 18/03/96; no change of members (4 pages)
23 May 1996Auditor's resignation (1 page)
9 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 May 1995Return made up to 18/03/95; no change of members (4 pages)