Company NameS D B Engineering Services Ltd
Company StatusDissolved
Company Number03040832
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Sidney David Bone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 day after company formation)
Appointment Duration5 years, 8 months (closed 12 December 2000)
RoleBuilding Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Prestwick Gardens
Newcastle
Tyne & Wear
NE3 3DN
Secretary NameKenneth Joseph Hannard
NationalityBritish
StatusClosed
Appointed04 April 1995(1 day after company formation)
Appointment Duration5 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address91 Springbank Road
Newcastle
Tyne & Wear
NE2 1PD
Director NameKenneth Joseph Hannard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(1 year after company formation)
Appointment Duration4 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address91 Springbank Road
Newcastle
Tyne & Wear
NE2 1PD
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address62 Bentinck Road
Elswick
Newcastle
Tyne & Wear
NE4 6XS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts3 April 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Voluntary strike-off action has been suspended (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
23 November 1999Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
26 May 1999Return made up to 03/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 3 April 1998 (11 pages)
12 February 1998Full accounts made up to 3 April 1997 (11 pages)
12 February 1998Full accounts made up to 3 April 1996 (11 pages)
19 August 1997Return made up to 03/04/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: east mill works 2 tynemouth road northshields tyne & wear NE30 4AU (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Ad 21/03/96--------- £ si 98@1 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Return made up to 03/04/96; full list of members (6 pages)
25 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
3 April 1995Incorporation (30 pages)