Company NameDouglas Specialist Contractors Limited
Company StatusDissolved
Company Number01166979
CategoryPrivate Limited Company
Incorporation Date17 April 1974(50 years ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameHevilifts Limited

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
Appointed19 October 1998(24 years, 6 months after company formation)
Appointment Duration13 years, 8 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(28 years, 10 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(33 years, 6 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 NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NamePeter Lyn Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleEngineer
Correspondence AddressWoodlands Little Oaks Drive
Lawnswood
Stourbridge
West Midlands
DY7 5QQ
Secretary NameMr Gerald Davies
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address47 Kipling Road
Dudley
West Midlands
DY3 3DY
Director NameJulian Cedric Clive Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1996)
RoleChartered Accountant
Correspondence Address58 Whitefields Road
Solihull
West Midlands
B91 3NY
Secretary NameJulian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1996)
RoleCompany Director
Correspondence Address58 Whitefields Road
Solihull
West Midlands
B91 3NY
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2001)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed30 October 1996(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
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

499 at £1Douglas Specialist Holdings LTD
99.80%
Ordinary
1 at £1Mr Trevor Bradbury
0.20%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (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)
5 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages)
4 January 2011Declaration of solvency (3 pages)
4 January 2011Declaration of solvency (3 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 500
(4 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 500
(4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 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 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)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2009Accounts made up to 31 December 2008 (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/09/2008
(2 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 19/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts 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 (3 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts 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 made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
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 (7 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Accounts made up to 31 December 2000 (4 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of debenture register (1 page)
22 May 2001Location of register of members (1 page)
22 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
18 October 2000Return made up to 01/10/00; full list of members (5 pages)
18 October 2000Return made up to 01/10/00; full list of members (5 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts made up to 31 December 1999 (3 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
16 September 1999Accounts made up to 31 December 1998 (3 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 October 1998Accounts made up to 31 December 1997 (4 pages)
20 October 1998Return made up to 01/10/98; full list of members (6 pages)
20 October 1998Return made up to 01/10/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: 395 george road birmingham B23 7RZ (1 page)
17 February 1998Registered office changed on 17/02/98 from: 395 george road birmingham B23 7RZ (1 page)
15 October 1997Return made up to 01/10/97; full list of members (5 pages)
15 October 1997Return made up to 01/10/97; full list of members (5 pages)
14 October 1997Accounts made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
28 October 1996Return made up to 01/10/96; full list of members (5 pages)
28 October 1996Return made up to 01/10/96; full list of members (5 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 August 1996Accounts made up to 31 December 1995 (4 pages)
31 January 1996Director resigned;new director appointed (2 pages)
10 November 1995Accounts made up to 31 December 1994 (4 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1995Return made up to 01/10/95; full list of members (12 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
19 October 1994Full accounts made up to 31 December 1993 (6 pages)
19 October 1994Full accounts made up to 31 December 1993 (6 pages)
12 October 1993Full accounts made up to 31 December 1992 (9 pages)
12 October 1993Full accounts made up to 31 December 1992 (9 pages)
2 June 1988Particulars of mortgage/charge (3 pages)
2 June 1988Particulars of mortgage/charge (3 pages)