Company NameEast Riding Survey Consultants Limited
Company StatusDissolved
Company Number03517429
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameD.T.W. Safety Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTrevor Featherstone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 December 2002)
RoleSurveyor
Correspondence Address2 The Vale
Kirk Ella
Hull
HU10 7PS
Secretary NamePhyllis May Featherstone
NationalityBritish
StatusClosed
Appointed28 August 1998(6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address2 The Vale
Kirk Ella
Hull
East Yorkshire
HU10 7PS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2001Registered office changed on 31/01/01 from: 2 the vale kirk ella hull east yorkshire HU10 7PS (1 page)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
20 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 September 1998Company name changed D.T.W. safety management consult ants LIMITED\certificate issued on 07/09/98 (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1998New secretary appointed (4 pages)
28 August 1998New director appointed (4 pages)
28 August 1998Secretary resigned (4 pages)
28 August 1998Registered office changed on 28/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages)
28 August 1998Director resigned (4 pages)
26 February 1998Incorporation (16 pages)