Company NameDistrict Securities Limited
Company StatusDissolved
Company Number00687166
CategoryPrivate Limited Company
Incorporation Date21 March 1961(63 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeoffrey Gordon Robson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(29 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleChartered Accountant
Correspondence AddressElsham
29 St Johns Road
Driffield
East Yorkshire
YO25 6RS
Secretary NameEvelyn Mary Robson
NationalityBritish
StatusClosed
Appointed28 December 1990(29 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressElsham
29 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS

Location

Registered AddressElsham
29 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts20 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
22 June 2006Application for striking-off (1 page)
1 June 2006Total exemption full accounts made up to 20 March 2006 (4 pages)
20 January 2006Total exemption full accounts made up to 20 March 2005 (4 pages)
20 January 2006Return made up to 29/12/05; full list of members (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 20 March 2004 (4 pages)
23 January 2004Return made up to 29/12/03; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 20 March 2003 (4 pages)
21 January 2003Total exemption small company accounts made up to 20 March 2002 (3 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
22 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 20 March 2001 (4 pages)
22 January 2001Accounts for a small company made up to 20 March 2000 (3 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Accounts for a small company made up to 20 March 1999 (3 pages)
18 January 1999Accounts for a small company made up to 20 March 1998 (3 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 20 March 1997 (3 pages)
15 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Registered office changed on 15/07/97 from: 41A middle street north driffield E.yorks YO25 7SS (1 page)
20 January 1997Accounts for a small company made up to 20 March 1996 (3 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 20 March 1995 (3 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)