Company NameDSI Business Support Limited
Company StatusDissolved
Company Number03231036
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameToneplex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleCm15 0ps
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Secretary NameMr Andrew Young
NationalityBritish
StatusClosed
Appointed07 November 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2003)
RoleCm15 0ps
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressInternational House
Thamesview Business Centre
Barlow Way Fairview Ind Est
Rainham Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
21 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
1 November 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
21 October 2002Ad 31/01/98--------- £ si 99998@1 (2 pages)
19 February 2002Full accounts made up to 31 July 2001 (11 pages)
28 November 2001Return made up to 29/07/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Amending 882 iss 31/01/98 (2 pages)
27 September 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Auditor's resignation (1 page)
10 September 2001£ nc 100/100000 31/01/98 (1 page)
10 September 2001Ad 31/01/98--------- £ si 98998@1 (2 pages)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Full accounts made up to 31 July 2000 (13 pages)
23 August 2000Amended full accounts made up to 31 July 1999 (13 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 July 1999 (13 pages)
23 August 1999Return made up to 29/07/99; no change of members (4 pages)
3 August 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
15 April 1999Registered office changed on 15/04/99 from: unit B4 lorimar business centre barlow way fairview industrial rainham essex RM13 8BT (1 page)
3 November 1998Full accounts made up to 31 January 1998 (12 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Return made up to 29/07/98; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
13 November 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
26 August 1997Return made up to 29/07/97; full list of members (6 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Company name changed toneplex LIMITED\certificate issued on 02/12/96 (2 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 November 1996Registered office changed on 25/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Secretary resigned (1 page)
29 July 1996Incorporation (8 pages)