DSS PACKAGING SYSTEMS LIMITED

DSS PACKAGING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDSS PACKAGING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01932312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DSS PACKAGING SYSTEMS LIMITED?

    • (7499) /

    Where is DSS PACKAGING SYSTEMS LIMITED located?

    Registered Office Address
    Beech House Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DSS PACKAGING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DSS (PACKAGING SYSTEMS) LIMITED Dec 09, 1987Dec 09, 1987
    CORRUGATED PRODUCTS (PACKAGING SYSTEMS) LIMITEDSep 20, 1985Sep 20, 1985
    NOVAFAST LIMITEDJul 22, 1985Jul 22, 1985

    What are the latest accounts for DSS PACKAGING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for DSS PACKAGING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2010

    Statement of capital on Sep 21, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    Secretary's details changed for Anne Steele on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Dr Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of DSS PACKAGING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director47821400004
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director57880630003
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    BritishCompany Secretary53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    Secretary
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    British480230001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    BritishAccountant37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive53026290002
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritishDirector23613980001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Executive16228990001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    BritishCompany Secretary480230002
    STONE, Michael John
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    Director
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    United KingdomBritishDirector18200900001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritishDirector707720002

    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