DS SMITH FULFILMENT LIMITED
Overview
| Company Name | DS SMITH FULFILMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00550766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS SMITH FULFILMENT LIMITED?
- (7499) /
Where is DS SMITH FULFILMENT LIMITED located?
| Registered Office Address | Beech House Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DS SMITH FULFILMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IVEL TRANSPORT LIMITED | Jun 16, 1955 | Jun 16, 1955 |
What are the latest accounts for DS SMITH FULFILMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2010 |
What are the latest filings for DS SMITH FULFILMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Carolyn Cattermole as a director | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 10, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Anthony Thorne as a director | 1 pages | TM01 | ||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Dryden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anne Steele on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of DS SMITH FULFILMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 47821400004 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 57880630003 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 53026290002 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| RICHARDSON, Victor Frank | Director | 1 Potton Road SG18 0DU Biggleswade Bedfordshire | British | 23609060001 | ||||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 40130640001 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0