Company NameDS Instruments Limited
Company StatusDissolved
Company Number04359787
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameDavid Soulsby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Simonside View
Jarrow
Tyne & Wear
NE32 5TS
Director NameElsie Soulsby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Simonside View
Jarrow
Tyne & Wear
NE32 5TS
Secretary NameDavid Soulsby
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Simonside View
Jarrow
Tyne & Wear
NE32 5TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1David Soulsby
100.00%
Ordinary

Financials

Year2014
Net Worth£1,973
Cash£6,222
Current Liabilities£4,249

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
9 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
28 January 2010Director's details changed for David Soulsby on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Elsie Soulsby on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
3 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
13 February 2004Return made up to 24/01/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 April 2003Return made up to 24/01/03; full list of members (7 pages)
27 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
24 January 2002Incorporation (17 pages)