Company NameDS Management Limited
Company StatusDissolved
Company Number02914867
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(15 years, 9 months after company formation)
Appointment Duration2 years (closed 31 January 2012)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Martin John Such
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(15 years, 9 months after company formation)
Appointment Duration2 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Kevin Patrick Barry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm
Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Secretary NameDawn Barry
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressManor House Farm
Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Director NameMr Shawn Leo McDermott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caldey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HW
Secretary NameCarolyn McDermott
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2010)
RoleCompany Director
Correspondence Address18 Caldey Gardens
Ingleby Barwick
Stockton On Tees
TS17 5HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuantum House
Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts7 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Total exemption full accounts made up to 7 January 2011 (9 pages)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Total exemption full accounts made up to 7 January 2011 (9 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
12 August 2010Total exemption small company accounts made up to 7 January 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 7 January 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 7 January 2010 (8 pages)
28 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
17 January 2010Appointment of Andrew John Scaife as a director (3 pages)
17 January 2010Resolutions
  • RES13 ‐ Re-sec 175(5)(a) 08/01/2010
(1 page)
17 January 2010Resolutions
  • RES13 ‐ Re-transfer freehold property 07/01/2010
(2 pages)
17 January 2010Resolutions
  • RES13 ‐ Re-transfer freehold property 07/01/2010
(2 pages)
17 January 2010Resolutions
  • RES13 ‐ Re-transfer freehold 07/01/2010
(2 pages)
17 January 2010Appointment of Martin Such as a director (3 pages)
17 January 2010Resolutions
  • RES13 ‐ Re-transfer freehold 07/01/2010
(2 pages)
17 January 2010Appointment of Martin Such as a director (3 pages)
17 January 2010Resolutions
  • RES13 ‐ Re-sec 175(5)(a) 08/01/2010
(1 page)
17 January 2010Appointment of Andrew John Scaife as a director (3 pages)
16 January 2010Termination of appointment of Carolyn Mcdermott as a secretary (2 pages)
16 January 2010Termination of appointment of Shawn Mcdermott as a director (2 pages)
16 January 2010Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages)
16 January 2010Annual return made up to 30 March 2008 (10 pages)
16 January 2010Annual return made up to 30 March 2007 (10 pages)
16 January 2010Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
16 January 2010Registered office address changed from 18 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 16 January 2010 (1 page)
16 January 2010Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 30 March 2008 (10 pages)
16 January 2010Termination of appointment of Shawn Mcdermott as a director (2 pages)
16 January 2010Termination of appointment of Carolyn Mcdermott as a secretary (2 pages)
16 January 2010Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages)
16 January 2010Registered office address changed from 18 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 16 January 2010 (1 page)
16 January 2010Annual return made up to 30 March 2006. List of shareholders has changed (10 pages)
16 January 2010Annual return made up to 30 March 2007 (10 pages)
16 January 2010Annual return made up to 30 March 2006. List of shareholders has changed (10 pages)
16 January 2010Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 June 2009Return made up to 30/03/09; no change of members (5 pages)
6 June 2009Return made up to 30/03/09; no change of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 30/03/06; full list of members (6 pages)
8 December 2005Registered office changed on 08/12/05 from: manor house farm cowpen bewley billingham cleveland TS23 4HS (1 page)
8 December 2005Registered office changed on 08/12/05 from: manor house farm cowpen bewley billingham cleveland TS23 4HS (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 November 2005Accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 30/03/05; full list of members (6 pages)
26 April 2005Return made up to 30/03/05; full list of members (6 pages)
23 August 2004Accounts made up to 31 March 2004 (5 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 May 2003Accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 30/03/03; full list of members (6 pages)
18 April 2003Return made up to 30/03/03; full list of members (6 pages)
18 June 2002Return made up to 30/03/02; full list of members (6 pages)
18 June 2002Return made up to 30/03/02; full list of members (6 pages)
17 April 2002Accounts made up to 31 March 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 30/03/01; full list of members (6 pages)
12 March 2002Return made up to 30/03/01; full list of members (6 pages)
16 January 2002Accounts made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 30/03/00; full list of members (6 pages)
17 July 2000Return made up to 30/03/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 1999Return made up to 30/03/99; no change of members (4 pages)
9 May 1999Return made up to 30/03/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
23 January 1998Accounts made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 August 1997Return made up to 30/03/97; full list of members (5 pages)
18 August 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 May 1997Registered office changed on 20/05/97 from: 12 bypass road billingham stockton on tees cleveland TS23 1ED (1 page)
20 May 1997Registered office changed on 20/05/97 from: 12 bypass road billingham stockton on tees cleveland TS23 1ED (1 page)
15 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1996Return made up to 30/03/96; no change of members (4 pages)
3 April 1996Return made up to 30/03/96; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 May 1995Return made up to 30/03/95; full list of members (6 pages)
15 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 September 1994Registered office changed on 26/09/94 from: 89 church road stockton on tees cleveland TS18 1TW (1 page)
26 September 1994Registered office changed on 26/09/94 from: 89 church road stockton on tees cleveland TS18 1TW (1 page)
4 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 March 1994Incorporation (19 pages)
30 March 1994Incorporation (19 pages)