Company NameCleveland Dismantling Services Limited
Company StatusDissolved
Company Number02237723
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Malcolm Graham Oliver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 22 March 2009)
RoleDemolition Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFern House
East Cowton
Northallerton
North Yorkshire
DL7 0DH
Director NameWilliam Henry Stalley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 22 March 2009)
RoleConstruction Engineer
Correspondence AddressThe Garth Hornby Village
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameFlorence Isabel Stalley
NationalityBritish
StatusClosed
Appointed14 December 1995(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 22 March 2009)
RoleCompany Director
Correspondence AddressThe Garth Hornby
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameGeorge Jacques
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleCompany Director
Correspondence Address61 Trentbrooke Avenue
Hartlepool
Cleveland
TS25 5JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,107
Cash£2,127
Current Liabilities£36,234

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
16 August 2002Statement of affairs (5 pages)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Registered office changed on 29/07/02 from: the old courthouse newbiggen lane lanchester durham DH7 0NT (1 page)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Registered office changed on 19/04/02 from: graythorp industrial estate graythorp hartlepool cleveland TS25 2DF (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
7 December 2000Return made up to 19/11/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (16 pages)
29 November 1999Return made up to 19/11/99; full list of members (6 pages)
4 December 1998Return made up to 19/11/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1996Full accounts made up to 31 March 1996 (8 pages)
3 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 1996New secretary appointed (2 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 December 1995Return made up to 19/11/95; full list of members (6 pages)