Company NameC.D.S. Specialist Engineering Limited
Company StatusDissolved
Company Number03669061
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Howard Frederick Laybourne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence Address6 Humberdale Close
Swanland
North Ferriby
East Yorkshire
HU14 3NS
Secretary NameDaniel Gareth Laybourne
NationalityBritish
StatusClosed
Appointed20 September 1999(10 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address6 Humberdale Close
Swanland
North Ferriby
East Yorkshire
HU14 3NS
Director NameRichard Fryer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleTechnical Director
Correspondence Address19 Magdalen Court
Hedon
Hull
East Yorkshire
HU12 8NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBarbara Lindsey Johnson
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address73 Colwall Avenue
Hull
East Yorkshire
HU5 5SR

Location

Registered Address6 Silver Street
Hull
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (1 page)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
16 May 2000Director resigned (1 page)
28 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
22 October 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Director resigned (1 page)
17 November 1998Incorporation (21 pages)