Company NameD.V. Eng. Services Limited
Company StatusDissolved
Company Number02297664
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 29 May 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameMr Roger Allen
NationalityBritish
StatusClosed
Appointed06 November 2000(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 29 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Damsteads
Barnsley
South Yorkshire
S75 3TL
Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Director NameMr Roy Bairstow
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 March 1993)
RoleChief Engineer
Correspondence Address160 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QB
Director NameJohn Close
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 1994)
RoleChartered Accountant
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Director NameMr Terence Sly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 1996)
RoleManaging Director
Correspondence AddressLochiel Cottage
Sutton-Cum-Lound
Retford
Notts
DN22 8PX
Director NameClifford Michael Spiller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Secretary NameJohn Close
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Secretary NameVernon Roy Brown
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1998)
RoleSecretary
Correspondence Address19 The Baulk
Worksop
Nottinghamshire
S81 0HU
Secretary NameMr Keith John Winter
NationalityBritish
StatusResigned
Appointed11 December 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NN

Location

Registered Address11-13 Thorne Road
Doncaster
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
15 April 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 February 1998Return made up to 23/02/98; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
2 June 1996Director resigned (1 page)
13 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)