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.

00389246

Incorporation date

15/08/1944

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise House, 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1944)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon06/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-08-25
dot icon19/06/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon22/09/2011
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2011-09-22
dot icon07/09/2011
Statement of affairs with form 4.19
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon07/09/2011
Resolutions
dot icon10/03/2011
Registered office address changed from 765 Henley Road Slough Berks SL1 4JW United Kingdom on 2011-03-10
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Neil Robert Stewart on 2009-10-01
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 09/11/08; full list of members
dot icon19/11/2008
Location of debenture register
dot icon19/11/2008
Registered office changed on 19/11/2008 from 765 henley road slough SL1 4JW united kingdom
dot icon19/11/2008
Location of register of members
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2008
Registered office changed on 01/07/2008 from regus house 268, bath road slough berks SL1 4DX
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon02/03/2007
Director resigned
dot icon16/02/2007
Return made up to 10/11/06; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon19/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2006
Return made up to 10/11/05; full list of members
dot icon27/01/2006
Location of debenture register
dot icon27/01/2006
Location of register of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: room 220, regus house 268 bath road slough berks SL1 4DY
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon20/01/2005
Return made up to 10/11/04; full list of members
dot icon01/04/2004
Full accounts made up to 2002-12-31
dot icon14/11/2003
Return made up to 10/11/03; full list of members
dot icon25/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/01/2003
Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon12/12/2001
Return made up to 10/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 26/12/00; full list of members
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon29/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/07/2000
Full accounts made up to 1999-09-30
dot icon03/02/2000
Return made up to 26/12/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-09-30
dot icon24/05/1999
Registered office changed on 24/05/99 from: 612 reading rd winnersh wokingham berkshire RG11 5HF
dot icon01/03/1999
Return made up to 26/12/98; no change of members
dot icon31/12/1998
Auditor's resignation
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon24/04/1998
Return made up to 26/12/97; no change of members
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon17/12/1996
Return made up to 26/12/96; full list of members
dot icon12/11/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon22/06/1996
Declaration of satisfaction of mortgage/charge
dot icon22/06/1996
Declaration of satisfaction of mortgage/charge
dot icon22/06/1996
Declaration of satisfaction of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon16/06/1996
New director appointed
dot icon14/06/1996
Miscellaneous
dot icon14/06/1996
Declaration of assistance for shares acquisition
dot icon14/06/1996
Declaration of assistance for shares acquisition
dot icon14/06/1996
Declaration of assistance for shares acquisition
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon13/02/1996
Return made up to 26/12/95; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Director resigned
dot icon06/05/1994
Director resigned
dot icon31/03/1994
Return made up to 26/12/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Particulars of mortgage/charge
dot icon22/08/1993
Auditor's resignation
dot icon25/06/1993
Memorandum and Articles of Association
dot icon29/04/1993
Accounting reference date extended from 31/12 to 31/03
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon14/04/1993
Certificate of change of name
dot icon14/04/1993
Certificate of change of name
dot icon31/03/1993
Director resigned
dot icon11/01/1993
Return made up to 26/12/92; no change of members
dot icon22/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon06/03/1992
New director appointed
dot icon06/03/1992
New director appointed
dot icon14/01/1992
Return made up to 26/12/91; full list of members
dot icon14/01/1992
Registered office changed on 14/01/92 from: wannesh, wokingham, berks
dot icon23/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon18/01/1991
Return made up to 25/09/90; full list of members
dot icon21/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon20/06/1990
Director resigned
dot icon16/01/1990
Return made up to 26/12/89; full list of members
dot icon02/01/1990
Resolutions
dot icon02/01/1990
Resolutions
dot icon02/01/1990
£ nc 5000/50000 12/12/89
dot icon29/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon31/08/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon02/06/1989
Secretary resigned
dot icon26/04/1989
Return made up to 31/08/88; no change of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon29/01/1988
Return made up to 10/11/87; no change of members
dot icon25/01/1988
New secretary appointed
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon14/10/1987
New secretary appointed
dot icon07/09/1987
New director appointed
dot icon07/09/1987
New director appointed
dot icon07/09/1987
New director appointed
dot icon22/10/1986
Secretary resigned;new secretary appointed
dot icon08/10/1986
Accounting reference date extended from 30/09 to 31/12
dot icon19/07/1986
Full accounts made up to 1985-09-30
dot icon19/07/1986
Return made up to 16/07/86; full list of members
dot icon23/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1984
Certificate of change of name
dot icon15/08/1944
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaleenan, Donald Malachy
Director
29/05/1996 - 01/03/2007
6
Stewart, Jane Kim
Secretary
02/03/2007 - Present
3

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 15/08/1944 with the registered office located at Enterprise House, 21 Buckle Street, London E1 8NN. There is currently 1 active director 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 15/08/1944 and dissolved on 06/06/2014.

Where is D.S. HOLDINGS LIMITED located?

toggle

D.S. HOLDINGS LIMITED is registered at Enterprise House, 21 Buckle Street, London E1 8NN.

What does D.S. HOLDINGS LIMITED do?

toggle

D.S. HOLDINGS LIMITED operates in the Recycling of metal waste and scrap (37.10 - SIC 2003) sector.

What is the latest filing for D.S. HOLDINGS LIMITED?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.