DESURVEY LIMITED

Register to unlock more data on OkredoRegister

DESURVEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01247922

Incorporation date

09/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1976)
dot icon08/04/2026
Final Gazette dissolved following liquidation
dot icon08/01/2026
Return of final meeting in a members' voluntary winding up
dot icon13/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-11-05
dot icon05/11/2024
Declaration of solvency
dot icon25/09/2024
Satisfaction of charge 012479220004 in full
dot icon25/09/2024
Satisfaction of charge 012479220005 in full
dot icon25/09/2024
Satisfaction of charge 012479220006 in full
dot icon18/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon05/12/2022
Registered office address changed from 12 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2022-12-05
dot icon16/08/2022
Accounts for a small company made up to 2021-12-31
dot icon30/07/2022
Termination of appointment of Gareth Ronald Curnow as a director on 2022-07-30
dot icon11/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/11/2020
Termination of appointment of David Fletcher Yarwood as a director on 2020-11-15
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/02/2019
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2019
Re-registration of Memorandum and Articles
dot icon13/02/2019
Resolutions
dot icon13/02/2019
Re-registration from a public company to a private limited company
dot icon18/07/2018
Termination of appointment of James William Randall as a director on 2018-07-18
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon04/05/2017
Director's details changed for Mr Gareth Ronald Curnow on 2017-05-04
dot icon19/04/2017
Termination of appointment of Barry Porter as a director on 2017-03-31
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon18/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon05/04/2016
Registration of charge 012479220006, created on 2016-03-31
dot icon12/01/2016
Satisfaction of charge 3 in full
dot icon14/12/2015
Registration of charge 012479220005, created on 2015-12-11
dot icon26/11/2015
Registration of charge 012479220004, created on 2015-11-26
dot icon09/10/2015
Satisfaction of charge 2 in full
dot icon05/10/2015
Appointment of Mr David Fletcher Yarwood as a director on 2015-10-01
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr James William Randall on 2015-05-25
dot icon18/06/2015
Secretary's details changed for Mrs Sarah Christine Curnow on 2015-05-25
dot icon18/06/2015
Director's details changed for Mr Gareth Ronald Curnow on 2015-05-25
dot icon18/06/2015
Director's details changed for Mr Ronald Beverley Curnow on 2015-05-25
dot icon30/04/2015
Appointment of Mr Barry Porter as a director on 2015-04-01
dot icon23/03/2015
Appointment of Mrs Sarah Christine Curnow as a director on 2015-03-20
dot icon13/03/2015
Termination of appointment of Lisa Joanne Bowes as a director on 2014-08-04
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon10/05/2012
Termination of appointment of David Curnow as a director
dot icon01/05/2012
Appointment of Mr Gareth Ronald Curnow as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/01/2011
Appointment of Mrs Lisa Joanne Bowes as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr David Ronald Curnow on 2010-05-25
dot icon24/06/2010
Director's details changed for Mr James William Randall on 2010-05-25
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 25/05/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 25/05/08; full list of members
dot icon01/07/2008
Director's change of particulars / james randall / 22/05/2008
dot icon01/05/2008
Registered office changed on 01/05/2008 from, desurvey house, 61-62 hamilton square, birkenhead, merseyside, CH41 5AJ
dot icon21/11/2007
Auditor's resignation
dot icon13/07/2007
Return made up to 25/05/07; full list of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 25/05/06; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 25/05/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: 10D thursby road, croft business park bromborough, wirral, CH62 3PW
dot icon15/07/2004
Registered office changed on 15/07/04 from: 61-62 hamilton square, birkenhead, CH41 5AT
dot icon14/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Return made up to 06/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon19/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/03/2003
Secretary resigned;director resigned
dot icon09/03/2003
New secretary appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon08/05/2002
Secretary resigned;director resigned
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon15/05/2001
New director appointed
dot icon22/11/2000
Return made up to 06/06/00; no change of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director's particulars changed
dot icon26/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Director's particulars changed
dot icon27/07/1999
Return made up to 06/06/99; no change of members
dot icon16/09/1998
Director's particulars changed
dot icon02/09/1998
Return made up to 06/06/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Director resigned
dot icon06/08/1997
Return made up to 06/06/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 06/06/96; full list of members
dot icon13/07/1995
Return made up to 06/06/95; no change of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon22/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 06/06/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon01/07/1993
Return made up to 06/06/93; full list of members
dot icon02/06/1993
Certificate of re-registration from Private to Public Limited Company
dot icon02/06/1993
Auditor's statement
dot icon02/06/1993
Auditor's report
dot icon02/06/1993
Balance Sheet
dot icon02/06/1993
Re-registration of Memorandum and Articles
dot icon02/06/1993
Declaration on reregistration from private to PLC
dot icon02/06/1993
Application for reregistration from private to PLC
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon15/07/1992
Return made up to 06/06/92; no change of members
dot icon26/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon21/01/1992
Ad 13/12/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon21/01/1992
Resolutions
dot icon21/01/1992
£ nc 100/100000 13/12/91
dot icon13/06/1991
Return made up to 06/06/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon21/03/1991
Director resigned
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 11/05/90; full list of members
dot icon08/03/1990
New director appointed
dot icon28/09/1989
Registered office changed on 28/09/89 from: 10 shrewsbury close, claughton, birkenhead, wirral cheshire L43 6XA
dot icon12/09/1989
Return made up to 07/09/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon28/11/1988
New director appointed
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 13/06/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 09/06/87; full list of members
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 26/06/86; full list of members
dot icon09/10/1982
Accounts made up to 1982-04-05
dot icon09/10/1982
Annual return made up to 16/02/82
dot icon20/02/1982
Annual return made up to 16/02/82
dot icon09/03/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
815.03K
-
0.00
307.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Barry
Director
01/04/2015 - 31/03/2017
7
Porter, Barry
Director
06/08/1999 - 28/02/2003
7
Randall, James William
Director
01/05/2001 - 18/07/2018
1
Curnow, Helen
Director
20/03/1995 - 08/04/2002
-
Curnow, Sarah Christine
Director
20/03/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DESURVEY LIMITED

DESURVEY LIMITED is an(a) Dissolved company incorporated on 09/03/1976 with the registered office located at Grosvenor House 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESURVEY LIMITED?

toggle

DESURVEY LIMITED is currently Dissolved. It was registered on 09/03/1976 and dissolved on 08/04/2026.

Where is DESURVEY LIMITED located?

toggle

DESURVEY LIMITED is registered at Grosvenor House 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does DESURVEY LIMITED do?

toggle

DESURVEY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DESURVEY LIMITED?

toggle

The latest filing was on 08/04/2026: Final Gazette dissolved following liquidation.