Company NameDesign & Engineering Services (Construction) Limited
Company StatusDissolved
Company Number02694200
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond William Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(1 day after company formation)
Appointment Duration12 years, 7 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Road
Beaconsfield
Buckinghamshire
HP9 1EY
Secretary NameDeborah Morris
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 October 2004)
RoleAccounts Manager
Correspondence Address9 Albert Road
Ashford
Middlesex
TW15 2LU
Director NameEdward Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleEngineer
Correspondence Address12 Riding Hill
Sanderstead
South Croydon
Surrey
CR2 9LN
Director NameNoel Feerick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleConstruction Engineer
Correspondence AddressThe Jolly Londoner Public House
81 Wentworth Avenue
Slough
Berkshire
SL2 2DT
Secretary NameRaymond William Andrews
NationalityBritish
StatusResigned
Appointed06 March 1992(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address18 Tudor Road
Hillingdon
Middlesex
UB10 9AB
Secretary NameEdward Cooper
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address12 Riding Hill
Sanderstead
South Croydon
Surrey
CR2 9LN
Director NameDavid Stanley Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address6 Alma Place
London
NW10 5NX
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address9 Shield Drive
West Cross Centre
Great West Road
Brentford Middlesex
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,223
Cash£58,841
Current Liabilities£16,716

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2003Director resigned (1 page)
10 November 2003Application for striking-off (1 page)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 05/03/03; full list of members (7 pages)
9 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
28 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2002New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
15 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 March 2001Return made up to 05/03/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
7 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999Full accounts made up to 28 February 1999 (16 pages)
16 March 1999Return made up to 05/03/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 February 1998Return made up to 05/03/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 August 1997Director resigned (1 page)
11 March 1997Return made up to 05/03/97; no change of members (4 pages)
11 October 1996Director's particulars changed (1 page)
15 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
28 April 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
16 August 1995Return made up to 05/03/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 28 February 1995 (13 pages)