Company NameDST Investigative Consultancy Services Ltd
Company StatusDissolved
Company Number06645019
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brian Malcolm Dunn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Harry Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Alan Troman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleLegal Researcher
Correspondence Address38 Richmond Road
Newton Hall Estate
Durham
County Durham
DH1 5NS

Contact

Websiteinvestment-berlin-immobilien.de

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Brian Malcolm Dunn
37.50%
Ordinary
150 at £1Harry Stephenson
37.50%
Ordinary
50 at £1Janet Stephenson
12.50%
Ordinary A
50 at £1Kay Dunn
12.50%
Ordinary A

Financials

Year2014
Net Worth£33,222
Cash£33,567
Current Liabilities£16,412

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Change of details for Mr Harry Stephenson as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Change of details for Mr Brian Malcolm Dunn as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Change of details for Mr Brian Malcolm Dunn as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Change of details for Mr Harry Stephenson as a person with significant control on 1 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Director's details changed for Mr Brian Malcolm Dunn on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Chester Le Street Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Harry Stephenson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Brian Malcolm Dunn on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Harry Stephenson on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Chester Le Street Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400
(5 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 400
(5 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 400
(5 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 400
(5 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 400
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
7 October 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 300
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 300
(3 pages)
7 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 June 2011Registered office address changed from 36 Park Road North Chester Le Street County Durham DH3 3SD on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 36 Park Road North Chester Le Street County Durham DH3 3SD on 28 June 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 July 2010Director's details changed for Mr Harry Stephenson on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Harry Stephenson on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Brian Dunn on 14 July 2010 (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Brian Dunn on 14 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 January 2010Termination of appointment of Alan Troman as a director (1 page)
28 January 2010Termination of appointment of Alan Troman as a director (1 page)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2008Incorporation (13 pages)
14 July 2008Incorporation (13 pages)