Company NameD.S. Trading Limited
Company StatusDissolved
Company Number02862954
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen Geoffrey Irwin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleTool Maker
Correspondence Address2 Redcar Road
Smithills
Bolton
Greater Manchester
BL1 6LG
Secretary NameSusan Jane Irwin
NationalityBritish
StatusClosed
Appointed01 July 1999(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Redcar Road
Bolton
Lancashire
BL1 6LG
Director NameMr David Martin Kenny
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleEngineer
Correspondence Address117 Hillcot Road
Astley Bridge
Bolton
BL1 8RW
Secretary NameStephen Geoffrey Irwin
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1999)
RoleTool Maker
Correspondence Address2 Redcar Road
Smithills
Bolton
Greater Manchester
BL1 6LG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDs House
196 Lee Lane
Horwich
Bolton
BL6 7JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
2 May 1999Return made up to 15/10/98; full list of members (6 pages)
13 January 1999Full accounts made up to 31 December 1996 (10 pages)
4 September 1998Return made up to 15/10/97; full list of members (6 pages)
21 August 1998Director resigned (1 page)
9 June 1998Strike-off action suspended (1 page)
19 October 1996Return made up to 15/10/96; no change of members (8 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
19 May 1995Accounting reference date shortened from 31/08 to 31/10 (1 page)
19 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)