Company NameDLD Electrical Services Ltd
Company StatusDissolved
Company Number08768552
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Damon Lee Douglas
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address30 De Havilland Way
Hartlepool
Cleveland
TS25 2DW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Damon Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£28,653
Cash£37,440
Current Liabilities£20,124

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (1 page)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
1 December 2015Director's details changed for Mr Damon Lee Douglas on 13 April 2015 (2 pages)
1 December 2015Director's details changed for Mr Damon Lee Douglas on 13 April 2015 (2 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Damon Lee Douglas on 14 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Damon Lee Douglas on 14 October 2014 (2 pages)
24 March 2014Registered office address changed from 10 C/O Lansbury Grove Hartlepool Cleveland TS24 8DF United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 10 C/O Lansbury Grove Hartlepool Cleveland TS24 8DF United Kingdom on 24 March 2014 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)