Company NameDynamic Positioning Services (Holding Company) Limited
Company StatusDissolved
Company Number04286849
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameDrinkbright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Elaine Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration9 years (closed 05 October 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMillden Steading
Balmedie
Aberdeenshire
AB23 8YY
Scotland
Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Secretary NameMr Euan Alexander Edmondston Leask
NationalityBritish
StatusClosed
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Director NameMr Michael Horsfall-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(8 years after company formation)
Appointment Duration12 months (closed 05 October 2010)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Arnhall Business Park
Westhill
Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed02 July 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 October 2010)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Petrock Barns
Trevengenow St. Ervan
Wadebridge
Cornwall
PL27 7SZ
Director NamePeter Hawksley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2003)
RoleManagement And Marketing Consu
Correspondence Address12 Cheyne Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LT
Director NameMr Allan William Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Secretary NameMr Allan William Pirie
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Secretary NameMr William Allan Pirie
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSeymour Taylor Limited (Corporation)
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2003)
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed12 February 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
5 November 2009Appointment of Michael Horsfall-Jones as a director (3 pages)
5 November 2009Appointment of Michael Horsfall-Jones as a director (3 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
16 July 2009Secretary appointed euan alexander edmondston leask (2 pages)
16 July 2009Secretary appointed euan alexander edmondston leask (2 pages)
3 June 2009Appointment Terminated Director and Secretary allan pirie (1 page)
3 June 2009Appointment terminated director and secretary allan pirie (1 page)
6 January 2009Full accounts made up to 29 February 2008 (9 pages)
6 January 2009Full accounts made up to 29 February 2008 (9 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
21 April 2008Director and secretary appointed allan pirie (2 pages)
21 April 2008Director appointed euan alexander edmonston leask (2 pages)
21 April 2008Director and secretary appointed allan pirie (2 pages)
21 April 2008Director appointed euan alexander edmonston leask (2 pages)
29 March 2008Auditor's resignation (1 page)
29 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
29 March 2008Auditor's resignation (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2007Full accounts made up to 28 February 2007 (8 pages)
2 December 2007Full accounts made up to 28 February 2007 (8 pages)
8 October 2007Return made up to 13/09/07; full list of members (2 pages)
8 October 2007Return made up to 13/09/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 190 strand london WC2R 1JN (1 page)
21 August 2007Registered office changed on 21/08/07 from: 190 strand london WC2R 1JN (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
8 November 2006Full accounts made up to 28 February 2006 (8 pages)
8 November 2006Full accounts made up to 28 February 2006 (8 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
1 November 2005Return made up to 13/09/05; full list of members (2 pages)
1 November 2005Return made up to 13/09/05; full list of members (2 pages)
6 October 2005Full accounts made up to 28 February 2005 (9 pages)
6 October 2005Full accounts made up to 28 February 2005 (9 pages)
27 September 2004Return made up to 13/09/04; full list of members (5 pages)
27 September 2004Return made up to 13/09/04; full list of members (5 pages)
1 September 2004Full accounts made up to 28 February 2004 (10 pages)
1 September 2004Full accounts made up to 28 February 2004 (10 pages)
29 September 2003Return made up to 13/09/03; full list of members (6 pages)
29 September 2003Return made up to 13/09/03; full list of members (6 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
12 March 2003£ ic 2000/1999 12/02/03 £ sr 1@1=1 (1 page)
12 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 March 2003£ ic 2000/1999 12/02/03 £ sr 1@1=1 (1 page)
12 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 February 2003Declaration of assistance for shares acquisition (8 pages)
27 February 2003Declaration of assistance for shares acquisition (8 pages)
27 February 2003Declaration of assistance for shares acquisition (8 pages)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2003Declaration of assistance for shares acquisition (8 pages)
26 February 2003Registered office changed on 26/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
8 February 2002Particulars of contract relating to shares (4 pages)
8 February 2002Particulars of contract relating to shares (4 pages)
5 February 2002Nc inc already adjusted 31/10/01 (1 page)
7 January 2002Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page)
7 January 2002Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
7 January 2002£ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page)
7 January 2002Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Company name changed drinkbright LIMITED\certificate issued on 12/12/01 (3 pages)
12 December 2001Company name changed drinkbright LIMITED\certificate issued on 12/12/01 (3 pages)
13 November 2001Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
13 November 2001Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
13 September 2001Incorporation (13 pages)