Company NameD A S Engineering Resource Limited
DirectorStephen Michael Ritchie
Company StatusLiquidation
Company Number06715183
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Stephen Michael Ritchie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Clarence Avenue
Upminster
Essex
RM14 2RL
Secretary NameMrs Donna Kathleen Ritchie
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Clarence Avenue
Upminster
Essex
RM14 2RL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£96
Cash£17,308
Current Liabilities£52,946

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due17 October 2016 (overdue)

Filing History

10 May 2017Liquidators' statement of receipts and payments to 22 February 2017 (7 pages)
10 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (7 pages)
10 March 2016Liquidators statement of receipts and payments to 22 February 2016 (7 pages)
6 March 2015Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 6 March 2015 (2 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Statement of affairs with form 4.19 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100
(2 pages)
17 December 2009Director's details changed for Stephen Michael Ritchie on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Donna Kathleen Ritchie on 17 December 2009 (1 page)
17 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 October 2008Director appointed stephen michael ritchie (2 pages)
23 October 2008Secretary appointed donna kathleen ritchie (2 pages)
6 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 October 2008Appointment terminated director elizabeth davies (1 page)
3 October 2008Incorporation (13 pages)