Company NameD E Industrial Services Limited
Company StatusDissolved
Company Number02003698
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesUnitview Limited and Engineering Test Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Dakers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2012)
RoleOperations Manager
Correspondence Address108 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(22 years, 3 months after company formation)
Appointment Duration4 years (closed 17 July 2012)
RoleCompany Director
Correspondence Address108 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
Secretary NameMr Egon Neil Dennis
NationalityBritish
StatusClosed
Appointed30 June 2008(22 years, 3 months after company formation)
Appointment Duration4 years (closed 17 July 2012)
RoleCompany Director
Correspondence Address108 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
Director NameMrs Margaret Armstrong
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2008)
RoleLocal Government Officer
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameMr Thomas Armstrong
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2008)
RoleQuality Assurance Engineer
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Secretary NameMrs Margaret Armstrong
NationalityBritish
StatusResigned
Appointed21 January 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF

Location

Registered Address108 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (4 pages)
21 March 2012Application to strike the company off the register (4 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2011Company name changed engineering test services LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
6 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Change of name notice (2 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2,000
(5 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2,000
(5 pages)
11 May 2011Director's details changed for Mr David James Dakers on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr David James Dakers on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 August 2009Return made up to 26/05/09; full list of members (6 pages)
11 August 2009Return made up to 26/05/09; full list of members (6 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (31 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (31 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 September 2008Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ (1 page)
5 September 2008Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ (1 page)
9 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
9 July 2008Declaration of assistance for shares acquisition (6 pages)
9 July 2008Resolutions
  • RES13 ‐ Company business 30/06/2008
(3 pages)
9 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
9 July 2008Resolutions
  • RES13 ‐ Company business 30/06/2008
(3 pages)
9 July 2008Declaration of assistance for shares acquisition (6 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2008Director and secretary appointed egon neil dennis (2 pages)
3 July 2008Appointment terminated director thomas armstrong (1 page)
3 July 2008Appointment terminated director and secretary margaret armstrong (1 page)
3 July 2008Appointment Terminated Director and Secretary margaret armstrong (1 page)
3 July 2008Director and secretary appointed egon neil dennis (2 pages)
3 July 2008Appointment Terminated Director thomas armstrong (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 June 2008Return made up to 26/05/08; full list of members (4 pages)
23 June 2008Return made up to 26/05/08; full list of members (4 pages)
12 June 2008Director appointed mr david james dakers (1 page)
12 June 2008Director appointed mr david james dakers (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Auditor's resignation (1 page)
15 April 2008Auditor's resignation (1 page)
10 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
16 June 2006Return made up to 26/05/06; full list of members (2 pages)
16 June 2006Return made up to 26/05/06; full list of members (2 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
13 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
13 December 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 July 2004Return made up to 26/05/04; full list of members (7 pages)
2 July 2004Return made up to 26/05/04; full list of members (7 pages)
13 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 July 2003Return made up to 26/05/03; full list of members (7 pages)
7 July 2003Return made up to 26/05/03; full list of members (7 pages)
30 May 2002Return made up to 26/05/02; full list of members (7 pages)
30 May 2002Return made up to 26/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (9 pages)
23 March 2001Full accounts made up to 31 May 2000 (9 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
13 April 2000Return made up to 26/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 26/05/99; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
26 February 1999Full accounts made up to 31 May 1998 (10 pages)
26 February 1999Full accounts made up to 31 May 1998 (10 pages)
15 June 1998Return made up to 26/05/98; full list of members (6 pages)
15 June 1998Return made up to 26/05/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
3 February 1997Full accounts made up to 31 May 1996 (9 pages)
3 February 1997Full accounts made up to 31 May 1996 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
26 May 1995Return made up to 26/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 March 1988Particulars of mortgage/charge (3 pages)
30 March 1988Particulars of mortgage/charge (3 pages)
21 December 1987Full accounts made up to 31 May 1987 (8 pages)
21 December 1987Full accounts made up to 31 May 1987 (8 pages)
21 December 1987Return made up to 16/10/87; full list of members (4 pages)
21 December 1987Return made up to 16/10/87; full list of members (4 pages)
9 June 1986Company name changed unitview LIMITED\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed unitview LIMITED\certificate issued on 09/06/86 (2 pages)
1 May 1986Alter mem and arts (2 pages)
1 May 1986Alter mem and arts (2 pages)
1 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 March 1986Incorporation (12 pages)
25 March 1986Incorporation (12 pages)