Company NameDJS Rigging & Lifting Sevices Ltd
Company StatusDissolved
Company Number09035257
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Director

Director NameMr Daniel Sullivan
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleRigger
Country of ResidenceEngland
Correspondence Address23 Taransay View Thornaby
Stockton-On-Tees
TS17 8GD

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daniel Sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
17 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Registered office address changed from 23 Taransay View Thornaby Stockton-on-Tees TS178GD England on 22 May 2014 (1 page)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Registered office address changed from 23 Taransay View Thornaby Stockton-on-Tees TS178GD England on 22 May 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(24 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(24 pages)