Company NameDollar Management Services Limited
DirectorSamuel Poots
Company StatusDissolved
Company Number04508953
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameSamuel Poots
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleEngineer
Correspondence Address24 Iona Way
Wickford
Essex
SS12 9QX
Secretary NameMichael Keith Chadaway
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months
Role4508953
Correspondence Address29 Douglas Drive
Wickford
Essex
SS12 9HJ
Director NameSharon Dorothy Thirkettle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleHousewife
Correspondence Address2 Albany Road
Brentwood
Essex
CM15 9PJ
Secretary NameSamuel Poots
NationalityBritish
StatusResigned
Appointed30 November 2002(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 March 2003)
RoleEngineer
Correspondence Address24 Iona Way
Wickford
Essex
SS12 9QX
Secretary NameMark James Thirkettle
NationalityBritish
StatusResigned
Appointed01 March 2003(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 May 2003)
RoleManaging Director
Correspondence Address2 Albany Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2004Statement of affairs (5 pages)
8 April 2004Appointment of a voluntary liquidator (1 page)
8 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2004Registered office changed on 30/03/04 from: 24 iona way wickford essex SS12 9QX (1 page)
19 February 2004Return made up to 12/08/03; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: folkes farm folkes lane upminster essex RM14 1TH (1 page)
19 February 2004New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
19 November 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
21 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
12 August 2002Incorporation (13 pages)