About

Registered Number: 03371622
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2017 (6 years and 9 months ago)
Registered Address: Bridgestones Limited 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Having been setup in 1997, D.S.S. Sales & Services Ltd have registered office in Lancashire, it's status is listed as "Dissolved". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Simon John 02 August 2013 - 1
THOMAS, Henry 15 May 1997 02 August 2013 1
THOMAS, Michaela 15 May 1997 02 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2017
4.68 - Liquidator's statement of receipts and payments 09 February 2017
4.20 - N/A 24 December 2015
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 10 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 12 February 2014
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
CERTNM - Change of name certificate 11 December 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.