Company NameDJW Estimating Services Ltd
Company StatusDissolved
Company Number08326455
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid John Williamson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address52a Hob Moor Drive
Holgate
York
North Yorkshire
YO24 4JZ
Director NameMs Sandra McCormick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 28 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address52a Hob Moor Drive
York
YO24 4JZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address16 Back Lane
Barmby Moor
York
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Shareholders

150 at £1Daid Williamson
75.00%
Ordinary
50 at £1Sandra Mccormick
25.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£16,348
Current Liabilities£20,678

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (4 pages)
8 July 2014Application to strike the company off the register (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
15 July 2013Appointment of Ms Sandra Mccormick as a director (2 pages)
15 July 2013Appointment of Ms Sandra Mccormick as a director (2 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
19 December 2012Appointment of David John Williamson as a director (3 pages)
19 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 200
(5 pages)
19 December 2012Appointment of David John Williamson as a director (3 pages)
19 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 200
(5 pages)
13 December 2012Termination of appointment of Rhys Evans as a director (1 page)
13 December 2012Termination of appointment of Rhys Evans as a director (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)