Company NameDSK Limited
Company StatusDissolved
Company Number00374217
CategoryPrivate Limited Company
Incorporation Date29 May 1942(81 years, 11 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NamePremier Food Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Neilson Stuart Auty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Trossachs Drive
Bath
Avon
BA2 6RP
Director NameMr Graham Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressTroodos Gorse Ride North
Off Barkham Ride
Finchampstead
Berkshire
RG11 4ES
Director NameCharles David Vivian Gosling
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 1998)
RoleAccountant
Correspondence AddressPark Farm Estate
Kettlethorpe
Lincoln
Lincolnshire
LN1 2LD
Director NameMr David Paul Harrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 1991)
RoleCompany Director
Correspondence Address2 Silver Close
Minety
Malmesbury
Wiltshire
SN16 9QT
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressThe Old Glebe House
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Director NameMr Jonathon Richard Musselwhite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressTurnpike Lodge Sleight Lane
Nursteed Road
Devizes
Wiltshire
SN10 3HN
Director NameMr Michael James Wyllie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 1997)
RoleAccountant
Correspondence AddressNorth Scarle Farm Spalford Road
North Scarle
Lincoln
LN6 9HF
Secretary NameMr Michael James Wyllie
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressThe Hawthorns Hunters Meadow
Yatton Keynell
Chippenham
Wiltshire
ST15 5HG
Secretary NameShirley Ann Duke
NationalityBritish
StatusResigned
Appointed01 February 1993(50 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address38 Northgate
Newark
Nottinghamshire
NG24 1EZ
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(56 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed16 November 1998(56 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
4 October 2000Director's particulars changed (1 page)
30 August 2000Location of register of members (1 page)
30 August 2000Return made up to 10/08/00; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (4 pages)
7 September 1999Return made up to 10/08/99; full list of members (11 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 38/40 northgate nowark notts NG24 1EZ (1 page)
13 January 1999Company name changed premier food services LIMITED\certificate issued on 14/01/99 (2 pages)
11 September 1998Return made up to 10/08/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 December 1997Company name changed double "s" poultry LIMITED\certificate issued on 31/12/97 (3 pages)
29 September 1997Director resigned (1 page)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1996Return made up to 10/08/96; full list of members (6 pages)
26 July 1996Auditor's resignation (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1995Return made up to 10/08/95; no change of members (4 pages)
31 August 1995Company name changed buxted foods LIMITED\certificate issued on 01/09/95 (4 pages)
17 February 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1993Full accounts made up to 31 December 1992 (18 pages)