Company NameD. & S. Investments Limited
Company StatusDissolved
Company Number03582153
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameDavid Edwin Sharp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleConsultant
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameSusan Pamela Sharp
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleManager
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Secretary NameSusan Pamela Sharp
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleManager
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressVictoria House
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Return made up to 16/06/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 July 1999Return made up to 16/06/99; full list of members (7 pages)
26 April 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 12 york place leeds LS1 2DS (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 June 1998Incorporation (16 pages)