Company NameD G Structural Engineers Limited
Company StatusDissolved
Company Number03329921
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Grindrod
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration5 years, 11 months (closed 11 February 2003)
RoleStructual Engineering
Correspondence Address25 Charlestown Road
Blackley
Manchester
Lancashire
M9 7AB
Secretary NameJoan Grindrod
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration5 years, 11 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address25 Charlestown Road
Manchester
Lancashire
M9 7AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lloyd Piggott
Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£281
Cash£2,112
Current Liabilities£5,766

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
1 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 June 2002Return made up to 07/03/02; full list of members (6 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 07/03/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 April 1999Return made up to 07/03/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
(6 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (10 pages)