Company NameD & S Business Equipment Limited
Company StatusDissolved
Company Number01705225
CategoryPrivate Limited Company
Incorporation Date9 March 1983(41 years, 2 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence George Griffiths
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 07 October 2003)
RoleCompany Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA
Secretary NameMrs Valerie Smith
NationalityBritish
StatusClosed
Appointed07 July 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 07 October 2003)
RoleCompany Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA
Director NameMrs Valerie Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 07 October 2003)
RoleCompany Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA
Director NameMr John Francis Dyble
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration-1 years, 10 months (resigned 20 January 1992)
RoleCo Director
Correspondence AddressCumberland House Mayfield Avenue
New Haw
Addlestone
Surrey
KT15 3AQ
Director NameMrs Valerie Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 1997)
RoleCo Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA
Secretary NameMrs Valerie Smith
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years after company formation)
Appointment Duration-1 years, 10 months (resigned 20 January 1992)
RoleCompany Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA
Secretary NameTerence George Griffiths
NationalityBritish
StatusResigned
Appointed09 March 1993(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address4 Parkfield Crescent
Feltham
Middlesex
TW13 7LA

Location

Registered AddressDawes Court House
Dawes Court High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£24,417
Gross Profit£11,586
Net Worth-£16,365
Cash£1,848
Current Liabilities£18,848

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2003First Gazette notice for compulsory strike-off (1 page)
27 June 2001Full accounts made up to 30 September 2000 (11 pages)
16 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
24 March 2000Return made up to 09/03/00; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
9 April 1999Return made up to 09/03/99; no change of members (4 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
13 March 1998Return made up to 09/03/98; full list of members (6 pages)
11 August 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
19 May 1997Full accounts made up to 30 September 1996 (11 pages)
20 March 1997Return made up to 09/03/97; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
1 May 1996Return made up to 09/03/96; no change of members (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 53A high street esher surrey KT10 9RQ (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)