Company NameRobotic Demolition Services Limited
Company StatusDissolved
Company Number04134597
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameSpeed 8565 Limited

Directors

Director NameAndrew Jameson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address12 Queen Margarets Drive
Byram
West Yorkshire
WF11 9HR
Secretary NameSarah Jameson
NationalityBritish
StatusClosed
Appointed15 January 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address12 Queen Margarets Drive Byram
Brotherton
Knottingley
West Yorkshire
WF11 9HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOak Tree House Northminst
Business Park Northfield Lane
Upper Poppleton, York
Northyorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO30 4XG (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2001Company name changed speed 8565 LIMITED\certificate issued on 19/01/01 (2 pages)
2 January 2001Incorporation (21 pages)