Company NameDescon Manufacturing Services Limited
Company StatusDissolved
Company Number01530913
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Bernard Grace
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2002)
RoleProduct Designer
Correspondence AddressWhite Gables
Thorpe Lane, Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameDr Clare Marie Grace
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2002)
RoleDietitian
Correspondence Address65a Copleston Road
London
SE15 4AH
Secretary NameAnthony Bernard Grace
NationalityBritish
StatusClosed
Appointed31 October 2000(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2002)
RoleProduct Designer
Correspondence AddressWhite Gables
Thorpe Lane, Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameJohn Atkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleEngineering Designer
Correspondence AddressWoodlands
Hag Farm Road, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA
Director NameBernard Paul Grace
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameMargaret Valerie Grace
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameKeith Gerard Salisbury
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressWilks House
Thornthwaite
Harrogate
North Yorkshire
HG3 2QX
Secretary NameBernard Paul Grace
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS

Location

Registered AddressGraphic House
Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,186

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
21 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Director resigned (1 page)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Memorandum and Articles of Association (5 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 August 2000Full accounts made up to 30 June 2000 (10 pages)
15 August 2000Return made up to 14/08/00; full list of members (6 pages)
1 June 2000Director resigned (1 page)
14 October 1999Full accounts made up to 30 June 1999 (10 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1998 (10 pages)
7 September 1998Return made up to 14/08/98; no change of members (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (10 pages)
9 September 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)