DS SMITH FULFILMENT LIMITED

Register to unlock more data on OkredoRegister

DS SMITH FULFILMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00550766

Incorporation date

16/06/1955

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 09/10/1986)
dot icon30/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon24/05/2011
Voluntary strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon10/05/2011
Statement by Directors
dot icon10/05/2011
Statement of capital on 2011-05-10
dot icon10/05/2011
Solvency Statement dated 28/04/11
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Statement of company's objects
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Application to strike the company off the register
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
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 icon04/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon10/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon08/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon08/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon17/09/2009
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 icon09/10/2008
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 icon08/02/2008
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 icon10/10/2006
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 icon13/12/2000
Certificate of change of name
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 icon17/10/1997
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 icon26/10/1995
Location of register of members address changed
dot icon25/10/1995
Accounts made up to 1995-04-29
dot icon03/08/1995
New director appointed
dot icon15/05/1995
New secretary appointed
dot icon15/05/1995
Secretary resigned
dot icon15/05/1995
Director 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 icon07/03/1994
Accounts made up to 1993-05-01
dot icon10/01/1994
Return made up to 02/10/93; no change of members
dot icon03/03/1993
Director's particulars changed
dot icon23/02/1993
Accounts made up to 1992-05-02
dot icon11/11/1992
Return made up to 02/10/92; no change of members
dot icon13/03/1992
Accounts made up to 1991-04-30
dot icon12/02/1992
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 icon27/08/1991
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
New director appointed
dot icon29/03/1990
Director resigned
dot icon15/01/1990
Registered office changed on 15/01/90 from: 16 great peter street london SW1P 2BX
dot icon14/12/1989
Return made up to 02/10/89; full list of members
dot icon12/12/1989
Accounts made up to 1989-04-30
dot icon08/06/1989
Return made up to 29/11/88; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from: south mills blunham bedfordshire MK44 3PH
dot icon13/03/1989
Director resigned
dot icon13/02/1989
New secretary appointed;new director appointed
dot icon12/12/1988
Full accounts made up to 1988-04-30
dot icon07/12/1988
Resolutions
dot icon24/02/1988
Return made up to 14/10/87; full list of members
dot icon24/02/1988
Registered office changed on 24/02/88 from: eldon way biggleswade bedfordshire SG18 8NH
dot icon21/10/1987
Full accounts made up to 1987-04-30
dot icon07/07/1987
Auditor's resignation
dot icon26/06/1987
Return made up to 06/01/87; full list of members
dot icon25/06/1987
Full accounts made up to 1986-06-30
dot icon12/06/1987
Secretary resigned;new secretary appointed
dot icon15/10/1986
Accounting reference date shortened from 30/06 to 30/04
dot icon09/10/1986
Registered office changed on 09/10/86 from: 6 bedford road sandy beds
dot icon09/10/1986
Secretary resigned;new secretary appointed;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
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Miles William
Director
04/05/2010 - Present
96
Richardson, Alan John
Secretary
29/04/1995 - 30/11/2000
47
Cattermole, Carolyn Tracy
Director
01/01/2001 - 30/06/2011
134
Buttfield, David Frank
Director
17/07/1995 - 01/01/2003
62
Morris, Gavin Mathew
Director
01/01/2003 - 01/04/2008
92

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 FULFILMENT LIMITED

DS SMITH FULFILMENT LIMITED is an(a) Dissolved company incorporated on 16/06/1955 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. There are currently 3 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 FULFILMENT LIMITED?

toggle

DS SMITH FULFILMENT LIMITED is currently Dissolved. It was registered on 16/06/1955 and dissolved on 30/08/2011.

Where is DS SMITH FULFILMENT LIMITED located?

toggle

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

What is the latest filing for DS SMITH FULFILMENT LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved via voluntary strike-off.