Company NameD.S.S. Sales & Services Limited
Company StatusDissolved
Company Number03371622
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)
Previous NameUnitcost Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Simon John Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121a Charlton Park
Midsomer Norton
Somerset
BA3 4BP
Director NameHenry Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address122 Spring Hill
Kingswood
Bristol
BS15 1XW
Director NameMichaela Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address122 Spring Hill
Kingswood
Bristol
BS15 1XW
Secretary NameMichaela Thomas
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address122 Spring Hill
Kingswood
Bristol
BS15 1XW
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£34,728
Cash£8,780
Current Liabilities£42,391

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
9 February 2017Liquidators' statement of receipts and payments to 25 November 2016 (11 pages)
24 December 2015Statement of affairs with form 4.19 (7 pages)
11 December 2015Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 11 December 2015 (2 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 September 2014Registered office address changed from 30-31 Saint James Place Mangotsfield Bristol South Gloucester BS16 9JB to 2Nd Floor, 53 High Street Keynsham Bristol BS31 1DS on 26 September 2014 (1 page)
8 July 2014Director's details changed for Mr Simon John Williams on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Simon John Williams on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
13 September 2013Termination of appointment of Henry Thomas as a director (1 page)
13 September 2013Termination of appointment of Michaela Thomas as a secretary (1 page)
13 September 2013Appointment of Mr Simon John Williams as a director (2 pages)
13 September 2013Termination of appointment of Michaela Thomas as a director (1 page)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Director's details changed for Henry Thomas on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Michaela Thomas on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
27 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
23 May 2001Return made up to 15/05/01; change of members (6 pages)
8 January 2001Full accounts made up to 31 May 2000 (10 pages)
25 October 2000Registered office changed on 25/10/00 from: 174 whiteladies road clifton bristol BS8 2XU (1 page)
2 June 2000Return made up to 15/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 June 1999Return made up to 15/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 June 1998Return made up to 15/05/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
11 December 1997Company name changed unitcost LIMITED\certificate issued on 12/12/97 (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 May 1997Incorporation (18 pages)