Company NameCombined Services (DW) Limited
Company StatusDissolved
Company Number07345530
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Hudson.
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Douglas Mitchell Holloway Butler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Denzil Road
Guildford
GU2 7NG
Director NameMr Paul Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassett House 5 Southwell Park Road
Camberley
Surrey
GU15 3PU

Contact

Websitedrains.uk.net

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

40 at £1Paul Dean
40.00%
Ordinary
40 at £1Sharon Amelia Crosthwaite
40.00%
Ordinary
20 at £1Daniel Hudson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£12,905
Current Liabilities£152,416

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

27 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
29 November 2018Notice of completion of voluntary arrangement (17 pages)
13 August 2018Register inspection address has been changed to Butler & Co No 5 Southwell Park Road Camberley Surrey GU15 3PU (2 pages)
14 June 2018Satisfaction of charge 073455300001 in full (1 page)
5 January 2018Registered office address changed from , Bassett House 5 Southwell Park Road, Camberley, Surrey, GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2018 (2 pages)
29 December 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
5 December 2017Appointment of Mr Daniel Hudson as a director on 15 November 2017 (2 pages)
5 December 2017Appointment of Mr Daniel Hudson as a director on 15 November 2017 (2 pages)
5 December 2017Termination of appointment of Paul Dean as a director on 10 October 2017 (1 page)
5 December 2017Termination of appointment of Paul Dean as a director on 10 October 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Registered office address changed from 54 Denzil Road Guildford GU2 7NG to Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU on 20 March 2015 (1 page)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Registered office address changed from , 54 Denzil Road, Guildford, GU2 7NG to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 March 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
29 August 2013Registration of charge 073455300001 (45 pages)
29 August 2013Registration of charge 073455300001 (45 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Appointment of Mr Paul Dean as a director (2 pages)
20 December 2011Appointment of Mr Paul Dean as a director (2 pages)
20 December 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Douglas Butler as a director (1 page)
19 December 2011Termination of appointment of Douglas Butler as a director (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Incorporation (22 pages)
13 August 2010Incorporation (22 pages)