Company NameDistributor Services International Limited
Company StatusDissolved
Company Number02549649
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 5 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Francis Lyons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(2 years after company formation)
Appointment Duration30 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eastleigh Road
Barnehurst
Bexleyheath
Kent
DA7 6LU
Secretary NamePaul Michael Lyons
NationalityBritish
StatusClosed
Appointed12 November 2001(11 years after company formation)
Appointment Duration21 years, 5 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Barnehurst Avenue
Erith
Kent
DA8 3NE
Director NameMr David Christopher Lyons
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 18 April 2023)
RoleOperations
Country of ResidenceEngland
Correspondence Address10 Mulberry Court
Bourne Industrial Park, Bourne
Road, Dartford
DA1 4BF
Secretary NameMr Alexander Patrick Joseph Dean
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration9 years (resigned 12 November 2001)
RoleCompany Director
Correspondence Address104 Brampton Road
Bexleyheath
Kent
DA7 4SN

Contact

Websitedsiltd.co.uk
Email address[email protected]
Telephone0845 0067777
Telephone regionUnknown

Location

Registered Address10 Mulberry Court
Bourne Industrial Park, Bourne
Road, Dartford
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1000 at £1Michael F. Lyons
33.33%
Ordinary
1000 at £1Patricia Mary Lyons
33.33%
Ordinary
500 at £1David Lyons
16.67%
Ordinary
500 at £1Paul Michael Lyons
16.67%
Ordinary

Financials

Year2014
Net Worth£16,395
Current Liabilities£310

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Application to strike the company off the register (1 page)
13 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
25 April 2022Change of details for Mr Michael Francis Lyons as a person with significant control on 30 June 2018 (2 pages)
25 April 2022Notification of David Christopher Lyons as a person with significant control on 30 June 2018 (2 pages)
25 April 2022Notification of Paul Michael Lyons as a person with significant control on 30 June 2018 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 October 2017Notification of Michael Francis Lyons as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Notification of Michael Francis Lyons as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
6 October 2017Appointment of Mr David Christopher Lyons as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of Mr David Christopher Lyons as a director on 25 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (1 page)
26 July 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
26 July 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,000
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,000
(4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Paul Michael Lyons on 19 August 2010 (2 pages)
26 October 2010Secretary's details changed for Paul Michael Lyons on 19 August 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
2 November 2009Director's details changed for Michael Francis Lyons on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Michael Francis Lyons on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Michael Francis Lyons on 2 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
22 October 2007Registered office changed on 22/10/07 from: 8 & 8A crayford high street dartford kent DA1 4HG (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Registered office changed on 22/10/07 from: 8 & 8A crayford high street dartford kent DA1 4HG (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 18/10/05; full list of members (3 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Registered office changed on 21/10/05 from: 34 eastleigh road barnehurst kent DA7 6LU (1 page)
21 October 2005Return made up to 18/10/05; full list of members (3 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Registered office changed on 21/10/05 from: 34 eastleigh road barnehurst kent DA7 6LU (1 page)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 November 2003Return made up to 18/10/03; full list of members (7 pages)
13 November 2003Return made up to 18/10/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
7 November 2001Return made up to 18/10/01; full list of members (7 pages)
7 November 2001Return made up to 18/10/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 January 2000Return made up to 18/10/99; full list of members (7 pages)
4 January 2000Return made up to 18/10/99; full list of members (7 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 December 1998Return made up to 18/10/98; no change of members (4 pages)
18 December 1998Return made up to 18/10/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 May 1998Return made up to 18/10/97; full list of members (6 pages)
18 May 1998Return made up to 18/10/97; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 October 1996Return made up to 18/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1996Return made up to 18/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Return made up to 18/10/95; no change of members (4 pages)
10 October 1995Return made up to 18/10/95; no change of members (4 pages)