London
SW1X 7LX
Secretary Name | David Andrew Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(66 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Mr Paul Edmund Smeeth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Barholm Stamford Lincolnshire PE9 4RA |
Secretary Name | Mr Thomas Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(62 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Secretary Name | Mr David Frank Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(66 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Beeches Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Website | dsgplc.co.uk |
---|---|
Telephone | 020 72596663 |
Telephone region | London |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Berendsen PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 1980 | Delivered on: 29 October 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts, uncalled capital. With all building fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 28 April 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 November 2014 | Director's details changed for Kevin Quinn on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Kevin Quinn on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Kevin Quinn on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Kevin Quinn on 18 November 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Solvency statement dated 13/06/14 (1 page) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Solvency statement dated 13/06/14 (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 March 2014 | Director's details changed for David Andrew Lawler on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Andrew Lawler on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Andrew Lawler on 1 March 2014 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Director's details changed for David Andrew Lawler on 13 March 2013 (2 pages) |
15 March 2013 | Director's details changed for David Andrew Lawler on 13 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for David Andrew Lawler on 10 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for David Andrew Lawler on 10 March 2013 (1 page) |
13 March 2013 | Director's details changed for David Andrew Lawler on 10 March 2013 (2 pages) |
13 March 2013 | Director's details changed for David Andrew Lawler on 10 March 2013 (2 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Return made up to 22/06/05; full list of members
|
22 July 2005 | Return made up to 22/06/05; full list of members
|
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Return made up to 22/06/04; full list of members; amend (7 pages) |
18 February 2005 | Company name changed johnson hire LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Return made up to 22/06/04; full list of members; amend (7 pages) |
18 February 2005 | Company name changed johnson hire LIMITED\certificate issued on 18/02/05 (2 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 January 2004 | Company name changed hss lift & shift LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed hss lift & shift LIMITED\certificate issued on 15/01/04 (2 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members
|
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members
|
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 January 1999 | Auditor's resignation (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
20 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1997 | Company name changed medway joinery LIMITED\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed medway joinery LIMITED\certificate issued on 31/07/97 (2 pages) |
11 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members
|
16 July 1996 | Return made up to 22/06/96; full list of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (6 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 July 1982 | Resolutions
|
28 July 1982 | Resolutions
|
19 August 1938 | Incorporation (25 pages) |
19 August 1938 | Incorporation (25 pages) |