Company NameD & S Partners Limited
Company StatusDissolved
Company Number04806748
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameD & S Multiclean Limited

Business Activity

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

Directors

Director NameDarren Michael Pullan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wadebridge Avenue
Baguley
Manchester
M23 9LS
Director NameSonia Lee Pullan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Wadebridge Avenue
Baguley
Lancashire
M23 9LS
Secretary NameDarren Michael Pullan
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wadebridge Avenue
Baguley
Manchester
M23 9LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers, 1a Marsland
Road, Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,682
Current Liabilities£21,133

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Voluntary strike-off action has been suspended (1 page)
2 July 2010Voluntary strike-off action has been suspended (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 20/06/09; full list of members (4 pages)
9 September 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
17 April 2007Memorandum and Articles of Association (12 pages)
12 April 2007Company name changed d & s multiclean LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed d & s multiclean LIMITED\certificate issued on 12/04/07 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 20/06/06; full list of members (7 pages)
30 June 2006Return made up to 20/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 July 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003Director resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)