Company NameDSI Gruppen (UK) Limited
Company StatusDissolved
Company Number01822631
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NamePlanova Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFred William Warden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1996)
RoleChartered Accountant
Correspondence Address101 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AJ
Director NameLinda Baggaley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address2 Carpenters Close
Cropwell Butler
Nottingham
Nottinghamshire
NG12 3AT
Director NameRaymond Baggaley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address84 Cropwell Road
Radcliffe On Trent
Nottinghamshire
NG12 2JG
Director NameMr Paul Billyeald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 3 The Green
Stonesby
Leicestershire
LE14 4QE
Director NameMichael William Cupitt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address35 Ruddington Lane
Wilford
Nottingham
Nottinghamshire
NG11 7BG
Director NameMichael Ross Dibley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address25 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameMr Kenneth Brian Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hardys Drive
Gedling
Nottingham
Nottinghamshire
NG4 3HR
Secretary NameFred William Warden
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address101 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AJ
Director NameBrian George Mackerness
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1993)
RoleShopfitter
Correspondence Address82 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameTorben Pind
Date of BirthDecember 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressRonne Alle 29
Svendborg
5700
Director NameMr Peter Hartley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2001)
RoleCompany Director
Correspondence Address23 Hall Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6NH
Secretary NameHenrik Munk Andersen
NationalityDanish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressGraeskaemnervej 12
Svenborg
Dk 5700
Secretary NameMr Peter Hartley
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address23 Hall Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6NH
Director NameMr Philip Whitaker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Greenwood Crescent
Carlton
Nottingham
Nottinghamshire
NG4 1AQ
Secretary NameAlison Louise Fox
NationalityBritish
StatusResigned
Appointed20 November 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2001)
RoleAccountant
Correspondence Address23 Leicester Street
Long Eaton
Nottingham
Nottinghamshire
NG10 1FJ
Director NameAnne Grethe Pind
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed15 November 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressRonnie Alle 29
Svendborg
5700
Denmark
Secretary NameAnne Grethe Pind
NationalityBritish
StatusResigned
Appointed24 January 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressRonne Alle 29
Svenborg 26
Denmark 5700

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£44,655
Gross Profit£44,655
Net Worth-£5,448
Current Liabilities£415,625

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Director resigned (1 page)
23 March 2004Full accounts made up to 31 December 2002 (12 pages)
22 March 2004Ad 01/07/01--------- £ si 134000@1=134000 £ ic 250000/384000 (2 pages)
22 March 2004Return made up to 07/06/02; full list of members (7 pages)
22 March 2004Return made up to 07/06/03; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 10 gathorne road headington oxford OX3 8NF (1 page)
5 December 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Full accounts made up to 31 December 2000 (13 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
14 February 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Registered office changed on 28/12/01 from: millennium way east phoenix centre nottingham NG8 6AR (1 page)
27 November 2001New director appointed (2 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
24 June 1999Return made up to 07/06/99; no change of members (4 pages)
21 February 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Registered office changed on 04/07/97 from: crossgate drive queens drive industrial estate nottingham NG2 1LW (1 page)
11 February 1997Particulars of mortgage/charge (15 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997£ nc 100/250000 13/01/97 (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Ad 13/01/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
19 January 1997Registered office changed on 19/01/97 from: belgrave road bulwell nottingham NG6 8HG (1 page)
21 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 July 1996Return made up to 07/06/96; full list of members (6 pages)
18 October 1995Accounts for a medium company made up to 31 January 1995 (18 pages)
14 June 1995Return made up to 07/06/95; full list of members (6 pages)