Company NameDSC Special Projects Limited
DirectorsJohn Dennis Maddock and Steven Wright
Company StatusDissolved
Company Number03120947
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Previous NameDenmove Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Dennis Maddock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(7 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Road
Branton
Doncaster
South Yorkshire
DN3 3PU
Director NameSteven Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(7 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address12 Checkstone Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JX
Secretary NameChristopher Leslie Maddock
NationalityBritish
StatusCurrent
Appointed08 January 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Plumpton Gardens
Cantley
Doncaster
South Yorkshire
DN4 6SN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePeter Francis Dixon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 1996)
RoleCompany Director
Correspondence Address7 St Andrews Grove
Hatfield
Doncaster
South Yorkshire
DN7 6SW
Secretary NameTimothy Stephen Slack
NationalityBritish
StatusResigned
Appointed07 February 1996(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 1996)
RoleCompany Director
Correspondence Address35 Woodside Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9JX
Director NamePaul Sanderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1997)
RoleSurveyor
Correspondence Address9 The Croft
Arksey
Doncaster
South Yorkshire
DN5 0TJ
Secretary NameMrs Susan Beverley Stuart
NationalityBritish
StatusResigned
Appointed12 April 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crusader Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RX
Director NameChristopher Leslie Maddock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Plumpton Gardens
Cantley
Doncaster
South Yorkshire
DN4 6SN

Location

Registered Address5 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2003Dissolved (1 page)
5 December 2000Dissolution deferment (1 page)
5 December 2000Completion of winding up (1 page)
17 February 2000Receiver's abstract of receipts and payments (3 pages)
12 January 1999Appointment of receiver/manager (1 page)
28 October 1998Order of court to wind up (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
12 January 1998Return made up to 01/11/97; no change of members (4 pages)
28 May 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
16 May 1997Director resigned (1 page)
4 December 1996Ad 01/11/96--------- £ si 98@1 (2 pages)
28 November 1996Return made up to 01/11/96; full list of members (6 pages)
12 November 1996Registered office changed on 12/11/96 from: 2ND floor 15A hallgate doncaster DN1 3NA (1 page)
29 October 1996Particulars of mortgage/charge (4 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: 16 st john street london EC1M 4AY (1 page)
8 December 1995Company name changed denmove LIMITED\certificate issued on 11/12/95 (4 pages)