D&S (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

D&S (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03078957

Incorporation date

11/07/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon03/11/2015
Application to strike the company off the register
dot icon20/09/2015
Statement of capital on 2015-09-21
dot icon16/07/2015
Statement by Directors
dot icon16/07/2015
Solvency Statement dated 22/06/15
dot icon16/07/2015
Resolutions
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-28
dot icon04/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-29
dot icon18/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-07-02
dot icon23/01/2012
Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 2012-01-24
dot icon28/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-07-03
dot icon10/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-07-04
dot icon08/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earlstrees industrial estate corby northamptonshire NN17 4AP
dot icon15/07/2009
Return made up to 12/07/09; full list of members
dot icon22/03/2009
Full accounts made up to 2008-06-30
dot icon29/01/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon20/07/2008
Return made up to 12/07/08; full list of members
dot icon06/04/2008
Registered office changed on 07/04/2008 from globe street wednesbury west midlands WS10 0NN
dot icon01/04/2008
Director appointed anne hutchinson kane
dot icon31/03/2008
Director appointed raymond latimer hutchinson
dot icon26/03/2008
Director appointed paul allen
dot icon26/03/2008
Director and secretary appointed stephen thomas alexander hutchinson
dot icon26/03/2008
Appointment terminated director c f holdings LIMITED
dot icon26/03/2008
Appointment terminated director continental foods LIMITED
dot icon26/03/2008
Appointment terminated secretary barry wenman
dot icon26/03/2008
Appointment terminated director james mckinney
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Declaration of assistance for shares acquisition
dot icon19/03/2008
Declaration of assistance for shares acquisition
dot icon19/03/2008
Resolutions
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2007
Auditor's resignation
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon12/09/2007
Auditor's resignation
dot icon07/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Full accounts made up to 2007-04-30
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon19/07/2006
Return made up to 12/07/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-04-30
dot icon18/09/2005
Return made up to 12/07/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-04-30
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon09/08/2004
Return made up to 12/07/04; no change of members
dot icon08/12/2003
Full accounts made up to 2003-04-30
dot icon28/07/2003
Return made up to 12/07/03; no change of members
dot icon17/04/2003
Full accounts made up to 2002-04-30
dot icon20/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon30/07/2002
Return made up to 12/07/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon09/08/1999
Return made up to 12/07/99; no change of members
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon20/02/1999
New director appointed
dot icon17/09/1998
New director appointed
dot icon27/07/1998
Return made up to 12/07/98; no change of members
dot icon14/07/1998
Secretary resigned;director resigned
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon05/07/1998
New secretary appointed
dot icon05/05/1998
Full accounts made up to 1997-04-30
dot icon26/04/1998
Registered office changed on 27/04/98 from: great bank road wingates industrial estate westhoughton lancashire
dot icon26/04/1998
Director resigned
dot icon24/02/1998
New secretary appointed
dot icon07/12/1997
Secretary resigned
dot icon24/07/1997
Return made up to 12/07/97; full list of members
dot icon17/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/12/1996
Full group accounts made up to 1996-03-31
dot icon18/12/1996
Particulars of mortgage/charge
dot icon14/12/1996
Resolutions
dot icon14/12/1996
Declaration of assistance for shares acquisition
dot icon14/12/1996
Declaration of assistance for shares acquisition
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon14/10/1996
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon18/08/1996
Return made up to 12/07/96; full list of members
dot icon24/07/1996
Memorandum and Articles of Association
dot icon24/06/1996
Memorandum and Articles of Association
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Accounting reference date notified as 31/03
dot icon14/12/1995
£ nc 100/3000000 05/12/95
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New secretary appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Secretary resigned;director resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Registered office changed on 15/12/95 from: kempson house p o box 570 camomile street london EC3A 7AN
dot icon13/11/1995
Certificate of change of name
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New secretary appointed;new director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Secretary resigned;director resigned
dot icon11/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2014
dot iconLast change occurred
27/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/06/2014
dot iconNext account date
27/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson Kane, Anne Alexandra
Director
12/03/2008 - Present
52
Penman, Angus Warwick
Director
05/12/1995 - 28/11/1996
12
NOROSE LIMITED
Nominee Director
12/07/1995 - 03/10/1995
182
NORTON ROSE LIMITED
Nominee Secretary
12/07/1995 - 03/10/1995
362
NORTON ROSE LIMITED
Nominee Director
12/07/1995 - 03/10/1995
362

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&S (HOLDINGS) LIMITED

D&S (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 11/07/1995 with the registered office located at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&S (HOLDINGS) LIMITED?

toggle

D&S (HOLDINGS) LIMITED is currently Dissolved. It was registered on 11/07/1995 and dissolved on 01/02/2016.

Where is D&S (HOLDINGS) LIMITED located?

toggle

D&S (HOLDINGS) LIMITED is registered at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP.

What does D&S (HOLDINGS) LIMITED do?

toggle

D&S (HOLDINGS) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for D&S (HOLDINGS) LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.