Company NameDesign Services York Limited
Company StatusDissolved
Company Number04297438
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Scott Andrew Wardell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address64 Littledale
Pickering
North Yorkshire
YO18 8PS
Secretary NameMr Mark Norton
NationalityBritish
StatusClosed
Appointed31 July 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2009)
RoleGraphic Designer
Correspondence Address11 Mayfield
Whitby Road
Pickering
North Yorkshire
YO18 7HH
Director NameMr Mark Norton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(4 years after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleDesigner
Correspondence Address11 Mayfield
Whitby Road
Pickering
North Yorkshire
YO18 7HH
Director NameMalcolm George Harrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Horseman Lane
Copmanthorpe York
North Yorkshire
YO23 3UE
Secretary NameScott Andrew Wardell
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address32 Kingfisher Drive
Vivis Lane
Pickering
North Yorkshire
YO18 8TA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 8
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 October 2007Return made up to 22/09/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 January 2007Return made up to 22/09/06; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
14 November 2005Registered office changed on 14/11/05 from: unit 8 westgate carr road pickering north yorkshire YO18 8LX (1 page)
14 November 2005New director appointed (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: seafire close clifton trading estate york north yorkshire YO30 4UU (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 22/09/05; full list of members (3 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
18 August 2004New secretary appointed (2 pages)
4 August 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
5 December 2002Return made up to 02/10/02; full list of members (7 pages)
6 November 2001Ad 10/10/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 October 2001Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
2 October 2001Incorporation (13 pages)