Company NameDSV 456 Limited
Company StatusDissolved
Company Number02542436
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameTechnolight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Samuel Malcolm Rose
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Highgate
London
N6 4AR
Director NameRaymond Kenneth Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address33 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9QA
Secretary NameVivien Jill Rose
NationalityBritish
StatusClosed
Appointed08 February 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
London
N6 4AR
Director NameDavid John Mizen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2005)
RoleChartered Engineer-Managing Di
Correspondence AddressSundial House
Potters Lane Darlingscott
Shipston On Stour
South Warwickshire
CV36 4PH
Director NameJean Valerie Mizen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2005)
RoleDirector/Company Secretary
Correspondence AddressSundial House
Potters Lane Darlingscott
Shipston On Stour
South Warwickshire
CV36 4PH
Secretary NameJean Valerie Mizen
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2005)
RoleCompany Director
Correspondence AddressSundial House
Potters Lane Darlingscott
Shipston On Stour
South Warwickshire
CV36 4PH

Location

Registered AddressLeytonstone House
Leyton
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£5,098
Gross Profit£2,456
Net Worth-£1,926
Current Liabilities£2,000

Accounts

Latest Accounts8 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2005Return made up to 24/09/05; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 8 February 2005 (9 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: sundial house potters lane darlingscott shipston on stour south warwickshire CV36 4PH (1 page)
30 November 2004Accounting reference date extended from 31/12/04 to 08/02/05 (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 September 2004Return made up to 24/09/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 September 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Registered office changed on 21/08/03 from: 25 saint pauls close evesham worcestershire WR11 2EY (1 page)
22 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 September 2000Return made up to 24/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 1999Return made up to 24/09/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1998Return made up to 24/09/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Return made up to 24/09/97; full list of members (8 pages)
1 October 1996Return made up to 24/09/96; no change of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 October 1995Return made up to 24/09/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1990Company name changed widephase systems LIMITED\certificate issued on 17/10/90 (2 pages)
24 September 1990Incorporation (16 pages)