Company NameDrain Jetting Services Limited
Company StatusDissolved
Company Number04841802
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date10 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDean Kearsley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleMachine Operator
Correspondence Address5 John Street
Lymm
Cheshire
Secretary NameAbraham Kearsley
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleDraining Engineer
Correspondence Address22 Irwell Grove
Eccles
Manchester
M30 0ES
Director NameAbraham Kearsley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleDraining Engineer
Correspondence Address22 Irwell Grove
Eccles
Manchester
M30 0ES
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,111
Cash£1,413
Current Liabilities£25,008

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 August 2011Notice of final account prior to dissolution (1 page)
10 August 2011Return of final meeting of creditors (1 page)
10 August 2011Notice of final account prior to dissolution (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Appointment of a liquidator (1 page)
30 November 2007Appointment of a liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
8 August 2007Registered office changed on 08/08/07 from: 518 liverpool road irlam manchester lancs M44 6AJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 518 liverpool road irlam manchester lancs M44 6AJ (1 page)
8 August 2007Appointment of a liquidator (1 page)
8 August 2007Appointment of a liquidator (1 page)
18 May 2007Order of court to wind up (2 pages)
18 May 2007Order of court to wind up (2 pages)
3 October 2006Compulsory strike-off action has been discontinued (1 page)
3 October 2006Compulsory strike-off action has been discontinued (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 June 2006Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2005Registered office changed on 21/11/05 from: 618 liverpool road peel green eccles lancashire M30 7NA (1 page)
21 November 2005Registered office changed on 21/11/05 from: 618 liverpool road peel green eccles lancashire M30 7NA (1 page)
23 November 2004Return made up to 23/07/04; full list of members (7 pages)
23 November 2004Return made up to 23/07/04; full list of members (7 pages)
20 August 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Incorporation (12 pages)
23 July 2003Incorporation (12 pages)