Company NameDesign Engineering & Site Services Limited
Company StatusDissolved
Company Number05355547
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alison Jayne Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA
Director NameMr Edward Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA
Secretary NameMrs Alison Jayne Taylor
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Crescent
Marton
Middlesbrough
TS7 8EA

Location

Registered AddressBarrington House
Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Alison Jayne Taylor
50.00%
Ordinary
1 at £1Edward Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£82,396
Cash£27,516
Current Liabilities£27,795

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Resolutions
  • RES13 ‐ Striking off 28/02/2014
(1 page)
17 March 2014Application to strike the company off the register (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 7 February 2013
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
13 February 2013Annual return made up to 7 February 2013
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from C/O Taylors Chartered Accountants Stokesley Business Centre 51 High Street Stokesley Middlesbrough Cleveland TS9 5AD England on 22 November 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Director's details changed for Alison Jayne Taylor on 7 February 2011 (2 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Alison Jayne Taylor on 7 February 2011 (2 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Edward Taylor on 7 February 2011 (3 pages)
16 March 2011Director's details changed for Edward Taylor on 7 February 2011 (3 pages)
16 March 2011Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 16 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Alison Jayne Taylor on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Alison Jayne Taylor on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Edward Taylor on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Edward Taylor on 1 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 07/02/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
2 March 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2005Incorporation (19 pages)