Company NameDSI Technologies (UK) Limited
DirectorsBeryl Ingle and David Stuart Ingle
Company StatusDissolved
Company Number02689776
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 1 month ago)
Previous NameDSI Computer Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Beryl Ingle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressTanglewood Hawksdown
Walmer
Deal
Kent
CT14 7PJ
Director NameMr David Stuart Ingle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992
Appointment Duration32 years, 1 month
RoleFinancial & Computer Consultant
Correspondence AddressTanglewood Hawksdown
Walmer
Deal
Kent
CT14 7PJ
Secretary NameSally Ann Ingle
NationalityBritish
StatusCurrent
Appointed06 April 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 12 months
RoleAccountant
Correspondence Address33 Osborne Grove
Sherwood
Nottingham
Nottinghamshire
NG5 2HE
Secretary NameMrs Beryl Ingle
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration4 years, 1 month (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressTanglewood Hawksdown
Walmer
Deal
Kent
CT14 7PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration3 days (resigned 21 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
17paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£39,501
Cash£120
Current Liabilities£410,742

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 1999Registered office changed on 08/02/99 from: 17 paradise square sheffield S1 2DE (1 page)
8 February 1999Appointment of a voluntary liquidator (1 page)
8 February 1999Statement of affairs (5 pages)
25 January 1999Registered office changed on 25/01/99 from: 6 palm street new basford nottingham nottinghamshire NG7 7HG (1 page)
13 March 1998Return made up to 21/02/98; no change of members (4 pages)
26 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
29 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 May 1997Return made up to 21/02/97; full list of members (6 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
29 November 1996£ nc 10000/25000 18/11/96 (1 page)
29 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1996Accounts for a small company made up to 28 February 1996 (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: tanglewood hawksdown walmer deal, kent CT14 7PJ (1 page)
18 April 1996Company name changed dsi computer consultants LIMITED\certificate issued on 19/04/96 (2 pages)
17 April 1996£ nc 1000/10000 06/04/96 (1 page)
20 February 1996Return made up to 21/02/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (3 pages)
19 April 1995Return made up to 21/02/95; no change of members (4 pages)