Company NameDistrict Surveyors Association Local Authority Building Control Advisory Services Limited
Company StatusDissolved
Company Number04685813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTrevor Brian Haynes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(4 years after company formation)
Appointment Duration12 years, 10 months (closed 18 February 2020)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address336 Baldwins Lane
Hall Green
Birmingham
West Midlands
B28 0RD
Director NameMr Peter Ernest Douglas Osborn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 18 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Spring Hill Passage
Birmingham
West Midlands
B18 7AH
Director NameMr Peter Leslie Baker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 18 February 2020)
RoleBuilding Control Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr David Glyn Darlington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(9 years, 11 months after company formation)
Appointment Duration7 years (closed 18 February 2020)
RoleBuilding Control Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Tintagel House 92 Albert Embankment
London
SE1 7TY
Director NameStephen Lloyd Broughton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address14 Blackwell Hams
Chippenham
Wiltshire
SN15 3GG
Director NamePeter Ernest Chilvers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address3 Bereweeke Close
Winchester
Hampshire
SO22 6AR
Director NameDavid Kenneth Crago
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Moresk Road
Truro
Cornwall
TR1 1BT
Director NameJohn Leney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Gloucester Road
Chesterfield
Derbyshire
S41 7EF
Secretary NameJohn Leney
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Gloucester Road
Chesterfield
Derbyshire
S41 7EF
Director NameKevin John Dawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2009)
RoleBuilding Control Manager
Country of ResidenceEngland
Correspondence Address25 Tattershall Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8BS
Director NameIan Vaughan Evans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2009)
RoleBuilding Control Manager
Correspondence AddressMeifod
Gellifor
Ruthin
Denbighshire
LL15 1SF
Wales
Director NameMr John Leslie Neal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2014)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address48 Mansfield Road
South Normanton
Alfreton
Derbyshire
DE55 2ER
Secretary NameMr Paul Fletcher Everall
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 East Road
Bridport
Dorset
DT6 4AL
Director NameMr Andrew William Hardy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2011)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address59 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameMr Jeremy George Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2011)
RoleBuilding Control Group Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 66 South Lambeth Road
London
SW8 1RL
Director NameMr Roy Frederick Benyon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2014)
RoleBuilding Control Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 66 South Lambeth Road
London
SW8 1RL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address6th Floor, Tintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
25 November 2019Termination of appointment of Paul Fletcher Everall as a secretary on 25 November 2019 (1 page)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 3rd Floor 66 South Lambeth Road London SW8 1RL to 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY on 1 November 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
24 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 March 2015Termination of appointment of Roy Benyon as a director on 16 September 2014 (1 page)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 March 2015Termination of appointment of Roy Benyon as a director on 16 September 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 April 2014Termination of appointment of John Neal as a director (1 page)
2 April 2014Termination of appointment of John Neal as a director (1 page)
2 April 2014Annual return made up to 4 March 2014 no member list (6 pages)
2 April 2014Annual return made up to 4 March 2014 no member list (6 pages)
2 April 2014Annual return made up to 4 March 2014 no member list (6 pages)
1 April 2014Termination of appointment of John Neal as a director (1 page)
1 April 2014Termination of appointment of John Neal as a director (1 page)
31 March 2014Appointment of Mr Roy Benyon as a director (2 pages)
31 March 2014Appointment of Mr Roy Benyon as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 4 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 4 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 4 March 2013 no member list (6 pages)
27 March 2013Appointment of Mr David Glyn Darlington as a director (2 pages)
27 March 2013Appointment of Mr David Glyn Darlington as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 July 2011Termination of appointment of Jeremy Hall as a director (1 page)
20 July 2011Termination of appointment of Jeremy Hall as a director (1 page)
10 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
10 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
10 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Termination of appointment of Andrew Hardy as a director (1 page)
4 January 2011Termination of appointment of Andrew Hardy as a director (1 page)
21 December 2010Appointment of Mr Peter Leslie Baker as a director (2 pages)
21 December 2010Appointment of Mr Peter Leslie Baker as a director (2 pages)
10 September 2010Appointment of Mr Jeremy George Hall as a director (2 pages)
10 September 2010Appointment of Mr Jeremy George Hall as a director (2 pages)
18 March 2010Director's details changed for Andrew William Hardy on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
18 March 2010Director's details changed for Trevor Brian Haynes on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
18 March 2010Director's details changed for Trevor Brian Haynes on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew William Hardy on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Councillor Peter Ernest Douglas Osborn on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Councillor Peter Ernest Douglas Osborn on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Registered office address changed from 137 Lupus Street London SW1V 3HE on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 137 Lupus Street London SW1V 3HE on 22 December 2009 (2 pages)
18 November 2009Termination of appointment of Ian Vaughan Evans as a director (1 page)
18 November 2009Termination of appointment of Ian Vaughan Evans as a director (1 page)
18 November 2009Termination of appointment of Kevin Dawson as a director (1 page)
18 November 2009Termination of appointment of Kevin Dawson as a director (1 page)
30 March 2009Annual return made up to 04/03/09 (4 pages)
30 March 2009Annual return made up to 04/03/09 (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 November 2008Director appointed councillor peter douglas osborn (2 pages)
21 November 2008Director appointed andrew william hardy (2 pages)
21 November 2008Director appointed councillor peter douglas osborn (2 pages)
21 November 2008Director appointed andrew william hardy (2 pages)
8 August 2008Secretary's change of particulars / paul everall / 29/07/2008 (2 pages)
8 August 2008Secretary's change of particulars / paul everall / 29/07/2008 (2 pages)
28 March 2008Annual return made up to 04/03/08 (3 pages)
28 March 2008Annual return made up to 04/03/08 (3 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
14 November 2007Accounts made up to 31 March 2007 (2 pages)
14 November 2007Accounts made up to 31 March 2007 (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
24 March 2007Annual return made up to 04/03/07
  • 363(288) ‐ Director resigned
(5 pages)
24 March 2007Annual return made up to 04/03/07
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
4 April 2006Annual return made up to 04/03/06 (4 pages)
4 April 2006Annual return made up to 04/03/06 (4 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
13 April 2005Annual return made up to 04/03/05 (5 pages)
13 April 2005Annual return made up to 04/03/05 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Annual return made up to 04/03/04 (5 pages)
14 April 2004Annual return made up to 04/03/04 (5 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2003Registered office changed on 18/03/03 from: 1 park row leeds LS1 5AB (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1 park row leeds LS1 5AB (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)