Company NameDorsal Services Limited
Company StatusDissolved
Company Number03552749
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameRussell Lynden Clements
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2001)
RoleClerk
Correspondence Address74 Blackfriars Road
London
SE1 8HA
Secretary NameKristina Jane Howe
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address22 Portland Square
Wapping
London
E1 9QR
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address74 Blackfriars Road
Waterloo
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000Full accounts made up to 31 May 2000 (5 pages)
31 July 2000Application for striking-off (1 page)
2 February 2000Full accounts made up to 31 May 1999 (5 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 February 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
30 November 1998Registered office changed on 30/11/98 from: 56 albany mansions albert bridge road london SW11 (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 19 widegate street london E1 7HP (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
24 April 1998Incorporation (12 pages)