Company NameDerivatives Services Limited
Company StatusDissolved
Company Number03155355
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(2 days after company formation)
Appointment Duration8 years, 3 months (closed 18 May 2004)
RolePublisher
Correspondence Address5 Milborne Grove
London
SW10 9SN
Secretary NameMr Michael William Frost
NationalityBritish
StatusClosed
Appointed07 February 1996(2 days after company formation)
Appointment Duration8 years, 3 months (closed 18 May 2004)
RoleJournalist
Correspondence AddressFlat 3
14 Lewes Crescent
Brighton
London
BN2 1FH
Secretary NameStephen James Clifford
NationalityBritish
StatusClosed
Appointed05 August 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address47 Parkview Court
Fulham High Street
London
SW6 3LL
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1999)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2001)
RoleManaging Director
Correspondence Address30 Belgrade Road
Hampton
Middlesex
TW12 2AZ

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 05/02/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 June 2001Director resigned (1 page)
19 March 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Secretary's particulars changed (1 page)
2 March 2000Return made up to 05/02/00; full list of members (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
21 July 1999New director appointed (2 pages)
3 April 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
(5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 March 1998Return made up to 05/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
16 May 1997Return made up to 05/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 May 1996Registered office changed on 13/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
17 April 1996Location of register of members (1 page)
17 April 1996Accounting reference date notified as 31/12 (1 page)
17 April 1996Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Incorporation (24 pages)