Company NameDSM Properties Limited
Company StatusDissolved
Company Number04684940
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr William Thomas Gracie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 King George Road
South Shields
Tyne & Wear
NE34 0EX
Director NameMr Norman Stanley Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressProgress House
Templetown
South Shields
Tyne & Wear
NE33 5TE
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
12 March 2004Return made up to 04/03/04; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned (1 page)