Company NameDSD Hospitality Limited
DirectorsDaniel Paul Leyland and Robert Michael Roberts
Company StatusDissolved
Company Number03840312
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDaniel Paul Leyland
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleKey Accounts Director
Correspondence Address26 Cranborne Gardens
Oadby
Leicester
LE2 4EZ
Secretary NameRichard James Storer
NationalityBritish
StatusCurrent
Appointed20 May 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Accountant
Correspondence Address27 The Chestnuts
Countesthorpe
Leicester
LE8 5TL
Director NameMr Robert Michael Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Clifford Close
Keyworth
Nottingham
Nottinghamshire
NG12 5GZ
Secretary NameDee Alexis O'Neil
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Hopefield Road
Leicester
Leicestershire
LE3 2BL
Director NameSamuel David Goddard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2001)
RoleOperations Director
Correspondence Address21 Kelmarsh Avenue
Wigston Magna
Leicester
LE18 3QW
Director NameGlenn Michel Foston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2002)
RoleSales Director
Correspondence Address804 Melton Road
Thurmaston
Leicester
Leicestershire
LE4 8BE
Secretary NameDaniel Paul Leyland
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address26 Cranborne Gardens
Oadby
Leicester
LE2 4EZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,604
Cash£100
Current Liabilities£500,646

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2007Return of final meeting of creditors (1 page)
21 November 2005Order of court to wind up (3 pages)
21 November 2005Appointment of a liquidator (1 page)
26 October 2005Administrator's abstract of receipts and payments (2 pages)
4 October 2005Administrator's abstract of receipts and payments (2 pages)
26 August 2005Notice of discharge of Administration Order (3 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
30 December 2004Administrator's abstract of receipts and payments (2 pages)
12 July 2004Administrator's abstract of receipts and payments (3 pages)
23 December 2003Administrator's abstract of receipts and payments (3 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
6 January 2003Administrator's abstract of receipts and payments (2 pages)
23 September 2002Notice of result of meeting of creditors (3 pages)
23 September 2002Statement of administrator's proposal (28 pages)
27 June 2002Administration Order (2 pages)
14 June 2002Registered office changed on 14/06/02 from: west walk build. 110 regent road leicester leicestershire LE1 7LT (1 page)
13 June 2002Notice of Administration Order (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
16 October 2001Return made up to 13/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
24 April 2001Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
2 December 1999Secretary resigned (1 page)
19 October 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
12 October 1999Ad 16/09/99--------- £ si 700@1=700 £ ic 2/702 (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)