Company NameDas Training Services Limited
Company StatusDissolved
Company Number09569115
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date8 August 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2023)
RoleAuditor
Country of ResidenceEngland
Correspondence Address29 Garners Lane
Stockport
SK3 8SD
Director NameAlan Vaughan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43/45 Park Court Offices Rhosddu Road
Wrexham
LL11 2NS
Wales
Director NameMr Robert Neil Cooke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Southleigh Drive
Wrexham
LL11 2HZ
Wales
Director NameMr Stanley John Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Close
Rowlands Castle Road
Horndean
Hampshire
PO8 0UR
Director NameMrs Sally Ruth Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garners Lane
Stockport
Greater Manchester
SK3 8SD
Director NameMrs Clair Sarah Speakman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Nangreave Road
Stockport
SK2 6DQ
Secretary NameSally Brown
StatusResigned
Appointed14 May 2015(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Correspondence Address29 Garners Lane
Stockport
Greater Manchester
SK3 8SD

Location

Registered Address29 Garners Lane
Stockport
SK3 8SD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 June 2020Termination of appointment of Sally Ruth Brown as a director on 22 June 2020 (1 page)
30 June 2020Termination of appointment of Clair Sarah Speakman as a director on 22 June 2020 (1 page)
30 June 2020Termination of appointment of Sally Brown as a secretary on 22 June 2020 (1 page)
30 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
22 June 2020Appointment of Mr David William Brown as a director on 22 June 2020 (2 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
18 July 2017Termination of appointment of Robert Neil Cooke as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Stanley John Wright as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Stanley John Wright as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Robert Neil Cooke as a director on 17 July 2017 (1 page)
28 June 2017Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
15 June 2017Registered office address changed from 15 Broadhurst Street Stockport Cheshire SK3 8DT England to 29 Garners Lane Stockport SK3 8SD on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 15 Broadhurst Street Stockport Cheshire SK3 8DT England to 29 Garners Lane Stockport SK3 8SD on 15 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
23 November 2015Registered office address changed from The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE to 15 Broadhurst Street Stockport Cheshire SK3 8DT on 23 November 2015 (1 page)
23 November 2015Registered office address changed from The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE to 15 Broadhurst Street Stockport Cheshire SK3 8DT on 23 November 2015 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(8 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(8 pages)
15 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100.00
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100.00
(4 pages)
10 June 2015Appointment of Mr Stanley John Wright as a director on 14 May 2015 (5 pages)
10 June 2015Appointment of Mr Stanley John Wright as a director on 14 May 2015 (5 pages)
6 June 2015Termination of appointment of Alan Vaughan Evans as a director on 26 May 2015 (2 pages)
6 June 2015Termination of appointment of Alan Vaughan Evans as a director on 26 May 2015 (2 pages)
4 June 2015Appointment of Sally Brown as a secretary on 14 May 2015 (3 pages)
4 June 2015Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages)
4 June 2015Appointment of Clair Speakman as a director on 14 May 2015 (3 pages)
4 June 2015Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages)
4 June 2015Appointment of Mrs Sally Ruth Brown as a director on 14 May 2015 (3 pages)
4 June 2015Appointment of Mrs Sally Ruth Brown as a director on 14 May 2015 (3 pages)
4 June 2015Appointment of Robert Neil Cooke as a director on 14 May 2015 (3 pages)
4 June 2015Appointment of Clair Speakman as a director on 14 May 2015 (3 pages)
4 June 2015Appointment of Sally Brown as a secretary on 14 May 2015 (3 pages)
4 June 2015Appointment of Robert Neil Cooke as a director on 14 May 2015 (3 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(35 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(35 pages)