DISMANTLING & ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISMANTLING & ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02912580

Incorporation date

24/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon12/08/2023
Final Gazette dissolved following liquidation
dot icon12/05/2023
Return of final meeting in a members' voluntary winding up
dot icon30/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon29/09/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon06/10/2020
Liquidators' statement of receipts and payments to 2020-07-28
dot icon19/08/2019
Registered office address changed from Dismantling & Engineering Services Ltd Noose Lane Willenhall West Midlands WV13 3AE to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2019-08-19
dot icon16/08/2019
Declaration of solvency
dot icon16/08/2019
Appointment of a voluntary liquidator
dot icon16/08/2019
Resolutions
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon28/10/2015
Appointment of Mrs Jane Whitehouse as a director on 2015-03-20
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon26/07/2011
Registered office address changed from Willenhall Road Willenhall West Midlands WV13 3AE on 2011-07-26
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon19/05/2010
Director's details changed for David Charles Whitehouse on 2010-03-01
dot icon19/05/2010
Director's details changed for Stewart Conrad Harper on 2010-03-01
dot icon19/05/2010
Termination of appointment of Mervyn Lacey as a secretary
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2009
Return made up to 07/03/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/06/2008
Return made up to 07/03/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/05/2007
Return made up to 07/03/07; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: gibbs road lye stourbridge west midlands DY9 8SY
dot icon11/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/04/2006
Return made up to 07/03/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/04/2005
Return made up to 07/03/05; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-08-31
dot icon23/03/2004
Return made up to 07/03/04; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-08-31
dot icon14/03/2003
Return made up to 07/03/03; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from: peartree lane dudley west midlands DY2 0UX
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/04/2002
Return made up to 07/03/02; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/05/2001
Return made up to 07/03/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon14/04/2000
Return made up to 07/03/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-08-31
dot icon30/04/1999
Return made up to 07/03/99; full list of members
dot icon26/06/1998
Accounts for a small company made up to 1997-08-31
dot icon16/04/1998
Return made up to 07/03/98; full list of members
dot icon05/03/1998
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon16/06/1997
Full accounts made up to 1996-07-31
dot icon19/05/1997
Return made up to 07/03/97; full list of members
dot icon19/05/1997
Location of debenture register address changed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU
dot icon15/04/1997
Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Secretary resigned
dot icon25/09/1996
Director resigned
dot icon20/06/1996
Registered office changed on 20/06/96 from: 35 lichfield street walsall west midlands WS1 1TJ
dot icon01/04/1996
Full accounts made up to 1995-07-31
dot icon18/03/1996
Return made up to 07/03/96; no change of members
dot icon21/06/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounting reference date notified as 31/07
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: 35 lichfield street walsall lincolnshire WS1 1TJ
dot icon17/04/1994
Registered office changed on 17/04/94 from: classic house 174/180 old street london EC1V 9BP
dot icon13/04/1994
Certificate of change of name
dot icon13/04/1994
Certificate of change of name
dot icon24/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DISMANTLING & ENGINEERING SERVICES LIMITED

DISMANTLING & ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/1994 with the registered office located at Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE. There is currently no 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 DISMANTLING & ENGINEERING SERVICES LIMITED?

toggle

DISMANTLING & ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 24/03/1994 and dissolved on 12/08/2023.

Where is DISMANTLING & ENGINEERING SERVICES LIMITED located?

toggle

DISMANTLING & ENGINEERING SERVICES LIMITED is registered at Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE.

What does DISMANTLING & ENGINEERING SERVICES LIMITED do?

toggle

DISMANTLING & ENGINEERING SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for DISMANTLING & ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 12/08/2023: Final Gazette dissolved following liquidation.