DEMOLITION CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEMOLITION CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03579550

Incorporation date

04/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 York Place, Leeds, West Yorkshire LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2012
Statement of affairs with form 4.19
dot icon11/06/2012
Appointment of a voluntary liquidator
dot icon11/06/2012
Resolutions
dot icon30/05/2012
Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 2012-05-31
dot icon01/05/2012
Compulsory strike-off action has been discontinued
dot icon30/04/2012
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2011
Compulsory strike-off action has been suspended
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon19/05/2011
Termination of appointment of Cleere Secretaries Limited as a secretary
dot icon19/05/2011
Termination of appointment of Cleere Secretaries Limited as a secretary
dot icon19/05/2011
Termination of appointment of Cleere Secretaries Limited as a secretary
dot icon17/01/2011
Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 2011-01-18
dot icon08/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/08/2010
Director's details changed for Albert Raymond Hicks on 2009-10-01
dot icon08/08/2010
Secretary's details changed for Cleere Secretaries Limited on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2009
Return made up to 05/06/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/06/2008
Return made up to 05/06/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon24/07/2007
Return made up to 05/06/07; full list of members
dot icon24/07/2007
Secretary's particulars changed
dot icon29/04/2007
Total exemption small company accounts made up to 2005-10-31
dot icon21/02/2007
Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
dot icon28/06/2006
New director appointed
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Registered office changed on 20/06/06 from: john king house garnet road leeds west yorkshire LS11 5JY
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon20/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/02/2005
Total exemption small company accounts made up to 2003-10-30
dot icon04/08/2004
Return made up to 05/06/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
New director appointed
dot icon27/11/2003
Return made up to 05/06/03; full list of members
dot icon27/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon12/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon23/09/2002
Return made up to 05/06/02; full list of members
dot icon23/09/2002
Director's particulars changed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon10/06/2001
Return made up to 05/06/01; full list of members
dot icon10/06/2001
Secretary's particulars changed
dot icon15/05/2001
New director appointed
dot icon15/03/2001
Registered office changed on 16/03/01 from: 4 northwest business park servia hill leeds LS6 2QH
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon02/07/2000
Return made up to 05/06/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-10-31
dot icon20/07/1999
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon10/06/1999
Return made up to 05/06/99; full list of members
dot icon18/06/1998
Secretary resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Albert
Director
04/06/1998 - 03/09/2000
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/06/1998 - 04/06/1998
7613
CLEERE SECRETARIES LIMITED
Corporate Secretary
30/05/2006 - 31/03/2011
37
Hicks, Albert Raymond
Director
31/05/2006 - Present
1
Keating, Andrew John
Director
14/07/2004 - 31/05/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEMOLITION CONTRACT SERVICES LIMITED

DEMOLITION CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at 26 York Place, Leeds, West Yorkshire LS1 2EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEMOLITION CONTRACT SERVICES LIMITED?

toggle

DEMOLITION CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 27/03/2013.

Where is DEMOLITION CONTRACT SERVICES LIMITED located?

toggle

DEMOLITION CONTRACT SERVICES LIMITED is registered at 26 York Place, Leeds, West Yorkshire LS1 2EY.

What does DEMOLITION CONTRACT SERVICES LIMITED do?

toggle

DEMOLITION CONTRACT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DEMOLITION CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.