Company Name1st Drainage Services Limited
Company StatusDissolved
Company Number05252969
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Maurice Ayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunford Gardens
Newcastle Upon Tyne
Tyneside
NE5 1LT
Director NameAlan Duncan Johnston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameMrs Sharon Anderson
NationalityBritish
StatusResigned
Appointed30 December 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Little Buildings
Ovington
Prudhoe
Northumberland
NE42 6DS
Director NameMr Douglas Stawart Kinsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN

Location

Registered AddressC/O Rsm Tenon
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1David Maurice Ayton
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,654
Cash£100
Current Liabilities£139,532

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
6 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators statement of receipts and payments to 2 October 2013 (13 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
19 October 2012Registered office address changed from 34 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB England on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 34 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB England on 19 October 2012 (2 pages)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 October 2011Registered office address changed from Unit 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 20 October 2011 (1 page)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
20 October 2011Registered office address changed from Unit 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 20 October 2011 (1 page)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 December 2010Termination of appointment of Douglas Kinsey as a director (1 page)
2 December 2010Termination of appointment of Douglas Kinsey as a director (1 page)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 17 September 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 November 2009Annual return made up to 7 October 2009 (14 pages)
11 November 2009Annual return made up to 7 October 2009 (14 pages)
11 November 2009Annual return made up to 7 October 2009 (14 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 May 2009Director appointed douglas kinsey (2 pages)
26 May 2009Director appointed douglas kinsey (2 pages)
9 December 2008Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 07/10/08; full list of members (3 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Director's change of particulars / david ayton / 01/01/2008 (1 page)
9 December 2008Director's change of particulars / david ayton / 01/01/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 07/10/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 September 2008Registered office changed on 18/09/2008 from unit 19B airport ind est kingston park kenton newcastle upon tyne NE4 2EF (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 19B airport ind est kingston park kenton newcastle upon tyne NE4 2EF (1 page)
19 June 2008Appointment terminated secretary sharon anderson (1 page)
19 June 2008Appointment terminated secretary sharon anderson (1 page)
6 December 2007Return made up to 07/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2007Return made up to 07/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2006Return made up to 07/10/06; full list of members (6 pages)
7 November 2006Return made up to 07/10/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Secretary resigned;director resigned (1 page)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Incorporation (15 pages)
7 October 2004Incorporation (15 pages)