Company NameDefinitive Managed Services Limited
Company StatusDissolved
Company Number03661366
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameRockwood Systems Limited

Business Activity

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

Directors

Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed25 May 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address177d Randolph Avenue
London
W9 1DJ
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 12 November 2002)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 12 November 2002)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2001)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameAshok Ahuja
NationalityBritish
StatusResigned
Appointed02 August 1999(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence Address3 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NN
Director NameMr Gary Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleManaging Director
Correspondence AddressOld Buckhurst
Withyham
Hartfield
East Sussex
TN7 4BA
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
15 November 2001Return made up to 04/11/01; full list of members (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 19 green bank london N12 8AS (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
25 May 2001Company name changed rockwood systems LIMITED\certificate issued on 25/05/01 (2 pages)
13 December 2000Return made up to 04/11/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (5 pages)
6 April 2000New secretary appointed (2 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
31 August 1999Registered office changed on 31/08/99 from: carrington corporate services 91/93 charterhouse street london EC1M 6HR (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
4 November 1998Incorporation (15 pages)