Company NameDSM Structures Ltd
Company StatusDissolved
Company Number04681047
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameDS & M Management Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Christopher Foulkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration11 years (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Thurlstone
Sheffield
S36 9QT
Secretary NameDean James Foulkes
NationalityBritish
StatusClosed
Appointed10 September 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 21 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TY
Director NameJulie Foulkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Cubley Brook Court
Penistone
Sheffield
S Yorks
S36 6DQ
Director NameSteven Bradshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2005)
RoleLightweight Steel Buildings
Correspondence Address7 The Windrush
Shawclough
Rochdale
Lancashire
OL12 6DY
Secretary NameAndrew Christopher Foulkes
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2006)
RoleLightweight Steel Buildings
Correspondence Address1 Cubley Brook Court
Penistone
South Yorkshire
S36 6DQ
Director NameJulie Foulkes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2006)
RoleCompany Director
Correspondence Address1 Cubley Brook Court
Penistone
Sheffield
South Yorkshire
S36 6DQ
Secretary NameACP Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS

Location

Registered Address17 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Christopher Foulkes
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield S36 8YW on 19 January 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield S36 8YW (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 November 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: unit 1C oxspring wire mills oxspring sheffield S36 8YW (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: old freemans yard lambra road barnsley S70 1TY (1 page)
21 June 2006Return made up to 27/02/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
27 July 2005New director appointed (2 pages)
15 July 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
15 July 2005Director resigned (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New secretary appointed;new director appointed (1 page)
16 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
15 July 2004Company name changed ds & m management LIMITED\certificate issued on 15/07/04 (2 pages)
1 July 2004Return made up to 27/02/04; full list of members (6 pages)
27 February 2003Incorporation (10 pages)