Company NameVSSD 1 Limited
Company StatusDissolved
Company Number05104584
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameDSSV Melksham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years after company formation)
Appointment Duration4 years, 4 months (closed 07 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years after company formation)
Appointment Duration4 years, 4 months (closed 07 September 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years after company formation)
Appointment Duration4 years, 4 months (closed 07 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairfield
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farriers Drive
Billericay
Essex
CM12 0XZ
Director NameMr David Ernest Fountain
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Johns Street
Duxford
Cambridge
Cambridgeshire
CB22 4RA
Director NameChristopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2006)
RoleSurveyor
Correspondence AddressThe Old Rectory
Rectory Road Mulbarton
Norwich
Norfolk
NR14 6PG
Director NameMr Oliver Burnett Chipperfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Millway
Barnby
Beccles
Suffolk
NR34 7PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address56a Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2010Director's details changed for Paul Dawson on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Geoffrey Robert Spiller on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Pilgrim Stevens on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Charles Vivian on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Paul Dawson on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Geoffrey Robert Spiller on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Charles Vivian on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Pilgrim Stevens on 29 April 2010 (2 pages)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
23 April 2010Secretary's details changed for Richard Stephen Fletcher on 19 April 2010 (1 page)
23 April 2010Secretary's details changed for Richard Stephen Fletcher on 19 April 2010 (1 page)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 200
(6 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 200
(6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (5 pages)
3 June 2008Company name changed dssv melksham LIMITED\certificate issued on 05/06/08 (2 pages)
3 June 2008Company name changed dssv melksham LIMITED\certificate issued on 05/06/08 (2 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (6 pages)
28 April 2008Return made up to 19/04/08; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Return made up to 19/04/07; full list of members (8 pages)
8 June 2007Return made up to 19/04/07; full list of members (8 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
19 May 2006Return made up to 19/04/06; full list of members (9 pages)
19 May 2006Return made up to 19/04/06; full list of members (9 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
18 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2005Return made up to 19/04/05; full list of members (9 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 April 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 April 2005£ nc 10000/200 16/02/05 (2 pages)
19 April 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2005£ nc 10000/200 16/02/05 (2 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
12 November 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
12 November 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 November 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
19 April 2004Incorporation (31 pages)
19 April 2004Incorporation (31 pages)