Company NameDouglas Specialist Holdings Limited
Company StatusDissolved
Company Number00633809
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(42 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 03 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(43 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(48 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NamePeter Lyn Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 1992)
RoleEngineeer
Correspondence AddressWoodlands Little Oaks Drive
Lawnswood
Stourbridge
West Midlands
DY7 5QQ
Director NameMr Michael David Price
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 May 1999)
RoleQuantity Surveyor
Correspondence Address263 Broadway North
Walsall
West Midlands
WS1 2PS
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleGroup Contructions Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NameMr Gerald Davies
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address47 Kipling Road
Dudley
West Midlands
DY3 3DY
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(33 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 November 1993)
RoleChiarman-Specialist Contracts
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Secretary NameDerek Laurence Cooper
NationalityBritish
StatusResigned
Appointed30 July 1993(34 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 1994)
RoleCertified Accountant
Correspondence Address46 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Director NameDouglas James Blair
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(34 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1999)
RoleEngineer
Correspondence Address2 Martindale Walk
Amblecote
Stourbridge
West Midlands
DY5 2RX
Director NameMichael Edward Bond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(34 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1994)
RoleCivil Engineer
Correspondence AddressFairlawn School Road
Hurst
Reading
Berkshire
RG10 0DR
Director NameAllan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1997)
RoleCompany Divisional Chairman
Correspondence AddressTilbury House
Ruscombe Park
Twyford
Berkshire
RG10 9JU
Director NamePhilip John Hadley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellesboro Road
Harborne
Birmingham
West Midlands
B17 8PU
Secretary NamePhilip John Hadley
NationalityBritish
StatusResigned
Appointed23 May 1994(34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellesboro Road
Harborne
Birmingham
West Midlands
B17 8PU
Director NameDennis Albert Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 1999)
RoleManaging Director
Correspondence Address13 Red Lion Street
Alvechurch
Birmingham
Worcestershire
B48 7LG
Director NameMichael Nevin Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 2001)
RoleManaging Director
Correspondence Address5 Ashdene Close
Sutton Coldfield
West Midlands
B73 6HL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(42 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed05 October 2001(42 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

350k at £1Interserve Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 350,000
(4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 350,000
(4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
7 May 2009Accounts made up to 31 December 2008 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES13 ‐ Conflict of intrest 22/09/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 July 2007Accounts made up to 31 December 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
28 March 2001Registered office changed on 28/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
28 March 2001Registered office changed on 28/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
24 October 2000Return made up to 01/10/00; full list of members (5 pages)
24 October 2000Secretary's particulars changed;director's particulars changed (1 page)
24 October 2000Secretary's particulars changed;director's particulars changed (1 page)
24 October 2000Return made up to 01/10/00; full list of members (5 pages)
24 May 2000Full accounts made up to 31 December 1999 (14 pages)
24 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 1999Return made up to 01/10/99; full list of members (5 pages)
18 October 1999Location of register of members (1 page)
18 October 1999Return made up to 01/10/99; full list of members (5 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
5 June 1999Registered office changed on 05/06/99 from: brickyard road aldridge west midlands WS9 8TA (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
26 May 1999Company name changed hevilifts LIMITED\certificate issued on 27/05/99 (3 pages)
26 May 1999Company name changed hevilifts LIMITED\certificate issued on 27/05/99 (3 pages)
27 October 1998Return made up to 01/10/98; full list of members (7 pages)
27 October 1998Return made up to 01/10/98; full list of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Return made up to 01/10/97; full list of members (8 pages)
16 October 1997Return made up to 01/10/97; full list of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
15 October 1996Return made up to 01/10/96; full list of members (8 pages)
15 October 1996Return made up to 01/10/96; full list of members (8 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
19 October 1995Return made up to 01/10/95; full list of members (8 pages)
19 October 1995Return made up to 01/10/95; full list of members (16 pages)
1 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 September 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1991Full accounts made up to 31 March 1991 (15 pages)
3 October 1991Full accounts made up to 31 March 1991 (15 pages)
30 March 1988Company name changed british lift slab LIMITED\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed british lift slab LIMITED\certificate issued on 31/03/88 (2 pages)
23 July 1976Accounts made up to 31 March 2075 (7 pages)
23 July 1976Accounts made up to 31 March 1975 (7 pages)
29 July 1959Certificate of incorporation (1 page)
29 July 1959Certificate of incorporation (1 page)