Company NameD N Construction Services Ltd.
Company StatusDissolved
Company Number03205936
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerrick Norton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 month after company formation)
Appointment Duration6 years, 8 months (closed 25 March 2003)
RoleConsultant Engineer
Correspondence Address2 Beech Road
Sutton Weaver
Runcorn
Cheshire
WA7 3ER
Secretary NameF D Associates (Corporation)
StatusClosed
Appointed29 January 1997(8 months after company formation)
Appointment Duration6 years, 1 month (closed 25 March 2003)
Correspondence AddressNorwest Court
Guildhall Street
Preston
Lancashire
PR1 3NU
Director NameDerrick Norton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleConsultant Engineer
Correspondence Address5 Burnham Close Hough Green
Widnes
Cheshire
WA8 4SP
Secretary NameCarol Conway
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Head Nook Cottages
Moss Lane Bilsborrow
Preston
Lancashire
PR3 0RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
20 August 2002Application for striking-off (1 page)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 February 2002Registered office changed on 02/02/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 February 2000New director appointed (1 page)
1 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
17 April 1999Registered office changed on 17/04/99 from: 10-11 ribblesdale place preston lancashire PR1 3NA (1 page)
9 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 July 1997Return made up to 31/05/97; full list of members (6 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page)
10 February 1997Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
31 May 1996Incorporation (14 pages)