Company NameC.D.S. & Co. (Manufacturing) Limited
DirectorRegent Director Limited
Company StatusDissolved
Company Number01842758
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Gillian Ladd
NationalityBritish
StatusCurrent
Appointed01 June 1999(14 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameRegent Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed01 June 1999(14 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameMr David Brian Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address245 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE
Secretary NameDorothy Evelyn Johnson
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address7 Hillary Road
Hemel Hempstead
Hertfordshire
HP2 4HU
Secretary NameMrs Rita Yvette Johnson
NationalityCanadian
StatusResigned
Appointed16 July 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1999)
RoleUpholstery & Soft Furnishing C
Correspondence Address211 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Completion of winding up (1 page)
5 August 1999Order of court to wind up (2 pages)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
6 July 1999Voluntary strike-off action has been suspended (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 245 new road croxley green rickmansworth herts WD3 3HE (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
21 May 1999Application for striking-off (1 page)
9 July 1998Return made up to 30/04/98; full list of members (6 pages)
3 March 1998Amended accounts made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 June 1996Return made up to 30/04/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
24 August 1995Return made up to 30/04/95; no change of members (6 pages)
21 March 1995Amended accounts made up to 31 March 1993 (5 pages)