Company NameF.D.S. Director Services Ltd.
Company StatusDissolved
Company Number02702851
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Joanne Haigh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleFinancial Consultant
Correspondence AddressThe Royds 326 Wakefield Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8SD
Secretary NameMr Michael John Rosser
NationalityBritish
StatusClosed
Appointed01 October 1997(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royds, 326 Wakefield Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8SD
Secretary NameMrs Meryll Haigh
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BE
Secretary NameAlison Ryan
NationalityBritish
StatusResigned
Appointed05 November 1992(7 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1996)
RoleConsultant
Correspondence Address1-2 New House
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UD
Secretary NamePeter Leslie Nelson
NationalityBritish
StatusResigned
Appointed31 October 1996(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address51 Brookroyd Lane
Batley
West Yorkshire
WF17 0BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Application for striking-off (1 page)
9 May 2006Return made up to 01/04/06; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 01/04/05; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
30 April 2004Return made up to 01/04/04; full list of members (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 12 greenhead rd huddersfield yorkshire HD1 4EN (1 page)
20 November 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
7 August 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (7 pages)
15 April 2000Return made up to 14/02/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
27 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
4 April 1997Return made up to 01/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
14 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 April 1995 (6 pages)
3 April 1995Return made up to 01/04/95; no change of members (4 pages)