Company NameD A Consulting Services Limited
Company StatusDissolved
Company Number02387276
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 10 months ago)
Previous NameDocumentation Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Virginia Leavalle Pierpont
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
Cumbria
CA4 8DG
Secretary NameMrs Virginia Leavalle Pierpont
NationalityAmerican
StatusCurrent
Appointed04 April 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
Cumbria
CA4 8DG
Director NameAnthony Derek Coates
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Sixpenny Lane
Chalgrove
Oxford
Oxfordshire
OX44 7YD
Director NameChristopher Paul Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(14 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleOperations Director
Correspondence Address12a Lightfoot Road
Hornsey
London
N8 7JN
Secretary NamePaula Anne Green
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 June 1991)
RoleCompany Director
Correspondence Address19 Arthur Road
Motspur Park
New Malden
Surrey
KT3 6LX
Director NameMr Nicholas Henry Marriner
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2000)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
CA4 8PG
Secretary NameMr Nicholas Henry Marriner
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2000)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
CA4 8PG
Director NameMichael Anthony Cotton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 1999)
RoleConsultant
Correspondence AddressMerivale Crag Lane
Huby
Leeds
LS17 0BW
Director NamePiero Guiseppe Granelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 1997(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 1997)
RoleManaging Consultant
Correspondence Address12 Lanark Close
London
W5 1SN
Director NameMr Nimratpal Sanghera
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Meath Green Lane
Horley
Surrey
RH6 8HY
Director NameMr Patrick James Newton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermark
Willoughby Road
Twickenham
Middlesex
TW1 2QE
Director NameJohn Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2001)
RoleExecutive Vice President
Correspondence AddressThe Grange
Pulens Lane
Petersfield
Hampshire
GU31 4DE
Director NameMalcolm George Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Avenue
Winchester Hill
Sutton Scotney
Hampshire
SO21 3HH

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£11,044,000
Gross Profit£4,648,000
Net Worth£1,730,000
Cash£8,000
Current Liabilities£2,361,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2007Dissolved (1 page)
18 December 2006Notice of move from Administration to Dissolution (14 pages)
13 July 2006Administrator's progress report (10 pages)
28 June 2006Notice of extension of period of Administration (1 page)
24 January 2006Administrator's progress report (6 pages)
28 December 2005Notice of extension of period of Administration (1 page)
26 July 2005Administrator's progress report (6 pages)
1 July 2005Notice of extension of period of Administration (1 page)
27 January 2005Administrator's progress report (6 pages)
1 December 2004Notice of extension of period of Administration (1 page)
3 August 2004Administrator's progress report (7 pages)
26 February 2004Statement of administrator's proposal (22 pages)
3 February 2004Statement of affairs (6 pages)
14 January 2004Registered office changed on 14/01/04 from: lloyds chambers portsoken street london E1 8BT (1 page)
12 January 2004Appointment of an administrator (1 page)
9 January 2004Auditor's resignation (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 August 2003New director appointed (2 pages)
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2003Director resigned (1 page)
2 September 2002Full accounts made up to 31 December 2001 (13 pages)
17 May 2002Return made up to 22/05/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Director resigned (1 page)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
22 February 2001Ad 10/02/01--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
22 February 2001£ nc 2000000/3000000 10/02/01 (2 pages)
22 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
11 July 2000Ad 04/07/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
11 July 2000Nc inc already adjusted 04/07/00 (1 page)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
6 June 2000£ nc 100/1000000 18/05/00 (1 page)
6 June 2000Ad 18/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
6 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 June 2000New director appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Registered office changed on 22/09/99 from: 27/28 angel gate city road london EC1V 2PT (1 page)
4 June 1999Return made up to 22/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Return made up to 22/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 June 1998Director's particulars changed (1 page)
30 March 1998Registered office changed on 30/03/98 from: 10 royal crescent london W11 4SL (1 page)
16 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
6 October 1997Return made up to 22/05/97; no change of members (5 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997New director appointed (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
6 August 1996Memorandum and Articles of Association (8 pages)
5 June 1996Return made up to 22/05/96; full list of members (6 pages)
21 May 1996Company name changed documentation associates LIMITED\certificate issued on 22/05/96 (2 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1995Memorandum and Articles of Association (20 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Return made up to 22/05/95; full list of members (10 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)