Company NameDeveloping Construction Solutions Limited
Company StatusDissolved
Company Number03273915
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid Hawkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 19 September 2006)
RoleQuantity Surveyor
Correspondence AddressRooms 1009-1012
10f K Wah Centre 191 Java Road
North Point
Hong Kong
Director NameKirsten Victoria Balogun
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 September 2006)
RoleConstruction Consultant
Correspondence AddressRooms 1009-1012
10f K Wah Centre 191 Java Road
North Point
Hong Kong
Secretary NameKirsten Victoria Balogun
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 September 2006)
RoleConstruction Consultant
Correspondence AddressRooms 1009-1012
10f K Wah Centre 191 Java Road
North Point
Hong Kong
Director NameMr Patrick Robert Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Bucket Farm Duckpit Lane
Waltham
Canterbury
Kent
CT4 5PY
Secretary NameMs Janette Lesley Post
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage
115 Grosvenor Road
Ashford
Kent
TN24 9PN
Director NameMr Robert Alexander Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2000)
RoleConsultant
Correspondence Address14 Turketel Road
Folkestone
Kent
CT20 2PA

Location

Registered AddressC/O Davis Blankfurniss Solicitor
90 Deansgate
Manchester
M3 2QJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
16 November 2004Return made up to 05/11/04; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Return made up to 05/11/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: davis blank furniss solicitors 90 deansgate manchester lancashire M3 2QJ (1 page)
11 August 2000Registered office changed on 11/08/00 from: transport house apsley street ashford kent TN23 1LF (1 page)
4 May 2000Director resigned (1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 05/11/98; no change of members (4 pages)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1998Return made up to 05/11/97; full list of members (6 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Ad 15/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 1996Incorporation (14 pages)