Company NameSRS Engineering Limited
Company StatusDissolved
Company Number02622793
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameDerivemade Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Whittaker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 May 2010)
RoleEngineer
Correspondence Address5 Windsor Avenue
Thurlstone
Sheffield
South Yorkshire
S30 6RX
Secretary NameJohn Whittlestone
NationalityBritish
StatusClosed
Appointed11 September 1991(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 May 2010)
RoleBuyer
Correspondence Address51 Mill Lane
Darton
Barnsley
South Yorkshire
S75 5HE
Director NameMrs Christine Whittaker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 1992)
RoleAdministrator & Wages Clerk
Correspondence Address5 Windsor Avenue
Thurlstone
Sheffield
South Yorkshire
S30 6RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFourth Floor
The Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2008Restoration by order of the court (3 pages)
11 June 2008Restoration by order of the court (3 pages)
28 February 1998Dissolved (1 page)
28 February 1998Dissolved (1 page)
28 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1997Liquidators' statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators' statement of receipts and payments (5 pages)
3 October 1996Liquidators' statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators' statement of receipts and payments (5 pages)
26 September 1991Company name changed derivemade LIMITED\certificate issued on 27/09/91 (2 pages)
26 September 1991Company name changed derivemade LIMITED\certificate issued on 27/09/91 (2 pages)
21 June 1991Incorporation (16 pages)
21 June 1991Incorporation (16 pages)