Company NameMaunsell De Bruyn Limited
Company StatusDissolved
Company Number03151428
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)
Previous NameC.L.H. Estate Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarla Louise Hogg
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMid Sinnahard
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressMid-Sinnahard
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland
Secretary NameArthur Austen Watt
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressMid-Sinnahard
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland

Location

Registered Address186 Bannerdale Road
Sheffield
S7 2DT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
16 October 1997Application for striking-off (1 page)
7 April 1997Return made up to 26/01/97; full list of members (8 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Company name changed C.L.H. estate services LIMITED\certificate issued on 11/07/96 (2 pages)
25 June 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
12 February 1996Ad 29/01/96--------- £ si 130@1=130 £ ic 20/150 (2 pages)
12 February 1996Accounting reference date notified as 31/12 (1 page)
26 January 1996Incorporation (15 pages)