DS SMITH DORMANT SIX LIMITED

Register to unlock more data on OkredoRegister

DS SMITH DORMANT SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01013014

Incorporation date

02/06/1971

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon24/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2012
First Gazette notice for voluntary strike-off
dot icon03/04/2012
Application to strike the company off the register
dot icon02/04/2012
Statement of capital on 2012-04-02
dot icon02/04/2012
Statement by Directors
dot icon02/04/2012
Solvency Statement dated 23/03/12
dot icon02/04/2012
Resolutions
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Change of name notice
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/07/2011
Appointment of Matthew Paul Jowett as a director
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon05/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon19/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon08/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Stephen William Dryden on 2009-10-01
dot icon08/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon09/01/2009
Accounts made up to 2008-04-30
dot icon10/10/2008
Return made up to 02/10/08; full list of members
dot icon07/10/2008
Director's Change of Particulars / carolyn cattermole / 01/09/2008 / Occupation was: company secretary, now: company executive
dot icon15/04/2008
Director appointed stephen william dryden
dot icon08/04/2008
Appointment Terminated Director gavin morris
dot icon02/02/2008
Accounts made up to 2007-04-30
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon02/02/2007
Accounts made up to 2006-04-30
dot icon11/10/2006
Return made up to 02/10/06; full list of members
dot icon28/10/2005
Accounts made up to 2005-04-30
dot icon07/10/2005
Return made up to 02/10/05; full list of members
dot icon29/10/2004
Accounts made up to 2004-04-30
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon14/01/2004
Accounts made up to 2003-04-30
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon25/10/2002
Return made up to 02/10/02; full list of members
dot icon11/09/2002
Accounts made up to 2002-04-30
dot icon31/01/2002
Director's particulars changed
dot icon09/01/2002
Director resigned
dot icon26/10/2001
Return made up to 02/10/01; full list of members
dot icon14/09/2001
Accounts made up to 2001-04-28
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon14/07/2000
Accounts made up to 2000-04-29
dot icon20/10/1999
Return made up to 02/10/99; no change of members
dot icon27/07/1999
Accounts made up to 1999-05-01
dot icon09/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
dot icon09/03/1999
Location of register of members
dot icon29/12/1998
Director's particulars changed
dot icon13/10/1998
Return made up to 02/10/98; no change of members
dot icon30/07/1998
Accounts made up to 1998-05-02
dot icon20/10/1997
Return made up to 02/10/97; full list of members
dot icon23/09/1997
Accounts made up to 1997-05-03
dot icon13/01/1997
Accounts made up to 1996-04-27
dot icon22/10/1996
Return made up to 02/10/96; no change of members
dot icon11/03/1996
Director's particulars changed
dot icon26/10/1995
Return made up to 02/10/95; no change of members
dot icon25/10/1995
Accounts made up to 1995-04-29
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New secretary appointed
dot icon15/05/1995
Secretary resigned
dot icon08/01/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 02/10/94; full list of members
dot icon04/03/1994
Accounts made up to 1993-05-01
dot icon12/01/1994
Return made up to 02/10/93; no change of members
dot icon02/03/1993
Director's particulars changed
dot icon24/02/1993
Accounts made up to 1992-05-02
dot icon09/11/1992
Return made up to 02/10/92; no change of members
dot icon09/11/1992
Director's particulars changed
dot icon13/03/1992
Accounts made up to 1991-04-30
dot icon27/02/1992
Return made up to 31/12/91; full list of members
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon28/08/1991
Director resigned;new director appointed
dot icon04/01/1991
Return made up to 04/10/90; full list of members
dot icon13/11/1990
Accounts made up to 1990-04-30
dot icon19/06/1990
Director resigned;new director appointed
dot icon12/01/1990
Registered office changed on 12/01/90 from: scotred house scotred lane burwell cambs
dot icon15/12/1989
Return made up to 02/10/89; full list of members
dot icon12/12/1989
Accounts made up to 1989-04-30
dot icon18/05/1989
Return made up to 29/11/88; full list of members
dot icon04/03/1989
Director resigned
dot icon13/12/1988
Accounts made up to 1988-04-30
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon18/03/1988
Accounts made up to 1987-04-30
dot icon22/02/1988
Return made up to 14/01/88; full list of members
dot icon19/05/1987
Registered office changed on 19/05/87 from: bridge house 10 bridge street cambridge CB2 1UE
dot icon18/02/1987
Return made up to 14/01/87; full list of members
dot icon07/01/1987
Accounting reference date extended from 31/12 to 30/04
dot icon18/12/1986
Director resigned;new director appointed
dot icon21/10/1986
Accounts made up to 1985-12-31
dot icon11/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttfield, David Frank
Director
28/04/1995 - 01/01/2003
62
Richardson, Alan John
Secretary
29/04/1995 - 30/11/2000
47
Cattermole, Carolyn Tracy
Secretary
30/11/2000 - 09/07/2001
62
Jowett, Matthew Paul
Director
30/06/2011 - Present
122
Dryden, Stephen William
Director
01/04/2008 - Present
122

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 DS SMITH DORMANT SIX LIMITED

DS SMITH DORMANT SIX LIMITED is an(a) Dissolved company incorporated on 02/06/1971 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. There are currently 4 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 DS SMITH DORMANT SIX LIMITED?

toggle

DS SMITH DORMANT SIX LIMITED is currently Dissolved. It was registered on 02/06/1971 and dissolved on 24/07/2012.

Where is DS SMITH DORMANT SIX LIMITED located?

toggle

DS SMITH DORMANT SIX LIMITED is registered at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY.

What is the latest filing for DS SMITH DORMANT SIX LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved via voluntary strike-off.