Company NameD.S.E. Design Consultants (North West) Limited
Company StatusDissolved
Company Number01259549
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Stewart Edward Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2002)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address1 Alder Drive
Great Sutton
South Wirral
CH66 2UG
Wales
Director NameMrs Margaret Catherine Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2002)
RoleClerk
Correspondence Address1 Alder Drive
Great Sutton
South Wirral
CH66 2UG
Wales
Secretary NameMrs Margaret Catherine Thompson
NationalityBritish
StatusClosed
Appointed16 September 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address1 Alder Drive
Great Sutton
South Wirral
CH66 2UG
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£313
Current Liabilities£8,421

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 September 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
7 October 1998Return made up to 16/09/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 October 1997Return made up to 16/09/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 5 April 1997 (5 pages)
23 September 1996Return made up to 16/09/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
4 October 1995Return made up to 16/09/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 5 April 1995 (4 pages)