Company NameDSPS Contract Services Limited
Company StatusDissolved
Company Number03304097
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)
Dissolution Date26 June 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGareth Donald Onions
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2010)
RoleCompany Director
Correspondence AddressWood End House Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Director NameDavid Ronald Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2010)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Secretary NameDavid Ronald Webb
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2010)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,795,824
Gross Profit£1,815,028
Net Worth-£713,083
Cash£1,207,899
Current Liabilities£3,037,372

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2010Final Gazette dissolved following liquidation (1 page)
26 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
4 November 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
4 November 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
20 April 2005Administrator's progress report (12 pages)
20 April 2005Administrator's progress report (12 pages)
20 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
17 January 2005Administrator's progress report (6 pages)
17 January 2005Administrator's progress report (6 pages)
21 July 2004Result of meeting of creditors (3 pages)
21 July 2004Result of meeting of creditors (3 pages)
8 July 2004Statement of administrator's proposal (17 pages)
8 July 2004Statement of administrator's proposal (17 pages)
18 May 2004Registered office changed on 18/05/04 from: 2-4 union road concept house shirley solihull west midlands B90 3DX (1 page)
18 May 2004Registered office changed on 18/05/04 from: 2-4 union road concept house shirley solihull west midlands B90 3DX (1 page)
13 May 2004Company name changed quest field marketing services l imited\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed quest field marketing services l imited\certificate issued on 13/05/04 (2 pages)
12 May 2004Appointment of an administrator (1 page)
12 May 2004Appointment of an administrator (1 page)
16 June 2003Full accounts made up to 31 March 2002 (25 pages)
16 June 2003Full accounts made up to 31 March 2002 (25 pages)
12 June 2003Return made up to 17/01/03; full list of members (7 pages)
12 June 2003Return made up to 17/01/03; full list of members (7 pages)
9 June 2003Nc inc already adjusted 31/03/02 (1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Ad 31/03/02--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages)
9 June 2003Nc inc already adjusted 31/03/02 (1 page)
9 June 2003Ad 31/03/02--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
1 May 2002Return made up to 17/01/02; full list of members (6 pages)
1 May 2002Return made up to 17/01/02; full list of members (6 pages)
21 January 2002Ad 09/01/01--------- £ si 98@1 (2 pages)
21 January 2002Ad 09/01/01--------- £ si 98@1 (2 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (7 pages)
9 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
2 November 2001Company name changed dsps field marketing LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed dsps field marketing LIMITED\certificate issued on 02/11/01 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Return made up to 17/01/99; full list of members (6 pages)
8 January 1999Return made up to 17/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Ad 31/03/98--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
18 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1998Nc inc already adjusted 31/03/98 (1 page)
18 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1998Ad 31/03/98--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
18 September 1998Nc inc already adjusted 31/03/98 (1 page)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Registered office changed on 29/10/97 from: 38A poplar road solihull west midlands (1 page)
29 October 1997Registered office changed on 29/10/97 from: 38A poplar road solihull west midlands (1 page)
21 October 1997Company name changed mastlane LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed mastlane LIMITED\certificate issued on 22/10/97 (2 pages)
25 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 May 1997Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1997Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1997Director resigned (1 page)
25 February 1997Memorandum and Articles of Association (5 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Memorandum and Articles of Association (5 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Incorporation (13 pages)
17 January 1997Incorporation (13 pages)