Company NameCivils Drainage Supplies Ltd
Company StatusDissolved
Company Number06594124
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date28 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nigel Roger Rixon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Falmouth Road
Reading
Berkshire
RG2 8QR
Secretary NameMr John Arthur Lewis
NationalityBritish
StatusClosed
Appointed11 July 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Dennis Mackle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glendale Gardens
Wembley
Middox
HA9 8PS
Director NameMr David Harvey Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Parkwood Road
Tatsfield
Westerham
Kent
TN16 2LT
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores Main Road
Dumbletone
Evesham
Worcestershire
WR11 6TH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2011
Turnover£2,303,255
Gross Profit£208,532
Net Worth£23,658
Cash£23,098
Current Liabilities£827,652

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
2 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (14 pages)
2 February 2016Liquidators statement of receipts and payments to 18 December 2015 (14 pages)
2 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (14 pages)
9 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (16 pages)
9 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (16 pages)
9 February 2015Liquidators statement of receipts and payments to 18 December 2014 (16 pages)
20 January 2015Auditor's resignation (1 page)
20 January 2015Auditor's resignation (1 page)
4 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (16 pages)
4 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (16 pages)
4 February 2014Liquidators statement of receipts and payments to 18 December 2013 (16 pages)
19 July 2013Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Statement of affairs with form 4.19 (7 pages)
3 January 2013Statement of affairs with form 4.19 (7 pages)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2012Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 31 December 2012 (2 pages)
15 August 2012Appointment of Dennis Mackle as a director (3 pages)
15 August 2012Appointment of Dennis Mackle as a director (3 pages)
12 June 2012Termination of appointment of David Scott as a director (1 page)
12 June 2012Termination of appointment of David Scott as a director (1 page)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(5 pages)
16 April 2012Termination of appointment of Jeremy Burden as a director (2 pages)
16 April 2012Termination of appointment of Jeremy Burden as a director (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
1 March 2012Resolutions
  • RES13 ‐ Appoint director 23/02/2012
(1 page)
1 March 2012Appointment of Mr Jeremy Paul Burden as a director (3 pages)
1 March 2012Appointment of Mr Jeremy Paul Burden as a director (3 pages)
1 March 2012Resolutions
  • RES13 ‐ Appoint director 23/02/2012
(1 page)
18 May 2011Full accounts made up to 30 June 2010 (14 pages)
18 May 2011Full accounts made up to 30 June 2010 (14 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Mr Dave Scott as a director (3 pages)
1 March 2011Appointment of Mr Dave Scott as a director (3 pages)
13 December 2010Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Nigel Roger Rixon on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel Roger Rixon on 15 May 2010 (2 pages)
6 May 2010Full accounts made up to 30 June 2009 (13 pages)
6 May 2010Full accounts made up to 30 June 2009 (13 pages)
23 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Ad 10/07/08-10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2009Ad 10/07/08-10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 July 2008Director appointed nigel roger rixon (2 pages)
29 July 2008Director appointed nigel roger rixon (2 pages)
17 July 2008Secretary appointed john arthur lewis (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 31 falmouth road reading RG2 8QR uk (1 page)
17 July 2008Secretary appointed john arthur lewis (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 31 falmouth road reading RG2 8QR uk (1 page)
15 May 2008Incorporation (13 pages)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
15 May 2008Incorporation (13 pages)