Company NameDevon And Somerset Engineering Company Limited
Company StatusDissolved
Company Number01844814
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoff Patrick Doherty
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2011(26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address11 Somerton
Castleknock Golf Club, Porterstown Road
Castleknock
Dublin 15
Ireland
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed25 April 2008(23 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2016)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameTimothy John Hawkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressOakover 22 Ponsford Road
Minehead
Somerset
TA24 5DY
Secretary NameMichael William Charles Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Sydenham Close
Porlock
Minehead
Somerset
TA24 8HE
Director NameMichael William Charles Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Sydenham Close
Porlock
Minehead
Somerset
TA24 8HE
Director NameSue Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2003)
RoleCompany Director
Correspondence Address17 Poundfield Road
Minehead
Somerset
TA24 5EP
Secretary NameSue Hawkins
NationalityBritish
StatusResigned
Appointed19 July 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2003)
RoleCompany Director
Correspondence Address17 Poundfield Road
Minehead
Somerset
TA24 5EP
Director NameMr Nicholas David Hawkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Cloud
St. Michaels Road
Minehead
Somerset
TA24 5JW
Secretary NameMr Nicholas David Hawkins
NationalityBritish
StatusResigned
Appointed09 September 2003(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Cloud
St. Michaels Road
Minehead
Somerset
TA24 5JW
Director NameMr Thomas Colin Adamson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2007)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address35 Glenloughan Road
Scarva
Craigavon
County Armagh
BT63 6NH
Northern Ireland
Director NameMr Samuel William John Rusk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knocknamuckly Road
Portadown
Craigavon
County Armagh
BT63 5PE
Northern Ireland
Secretary NameMr Thomas Colin Adamson
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2007)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address35 Glenloughan Road
Scarva
Craigavon
County Armagh
BT63 6NH
Northern Ireland
Director NameNoel Crowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2007(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressWhite House Cross
Dromiskin
County Louth
Irish
Director NameMr Peter Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLisnalea
57 Station Road
Craigavad
Holywood
BT18 0BP
Northern Ireland
Secretary NameMr Peter Johnston
NationalityBritish
StatusResigned
Appointed17 October 2007(23 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2008)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressLisnalea
57 Station Road
Craigavad
Holywood
BT18 0BP
Northern Ireland
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameMr Gene Murtagh
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2008(23 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallybarrack House
Ardee Road
Dundalk
Co. Louth
Irish
Director NameBrian Flannery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2012(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleMerger/Acquisition Manager
Country of ResidenceIreland
Correspondence Address11 Kelly's Bay Cove
Skerries
Dublin
Ireland
Director NameMr John Francis Treanor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address--, -- Orchard Cottage
Whyle Lane, Brockmanton
Leominster
Herefordshire
HR6 0RQ
Wales

Contact

Websitewww.desoengineering.co.uk
Email address[email protected]
Telephone01984 632026
Telephone regionWatchet

Location

Registered AddressBagillt Road Greenfield Business Park No. 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

8k at £1Kingspan Environmental LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
21 August 2015Termination of appointment of Gene Murtagh as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of John Francis Treanor as a director on 21 August 2015 (1 page)
23 June 2015Total exemption full accounts made up to 31 December 2013 (6 pages)
9 April 2015Secretary's details changed for Kingspan Group Limited on 30 November 2014 (1 page)
9 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,000
(6 pages)
20 February 2015Withdraw the company strike off application (1 page)
13 November 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
21 July 2014Termination of appointment of Brian Flannery as a director on 30 June 2014 (1 page)
17 April 2014Appointment of John Treanor as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8,000
(6 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 January 2013Appointment of Brian Flannery as a director (2 pages)
21 January 2013Termination of appointment of Peter Johnston as a director (1 page)
2 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Termination of appointment of Noel Crowe as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 June 2011Appointment of Mr Geoff Doherty as a director (2 pages)
23 June 2011Termination of appointment of Dermot Mulvihill as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 December 2009Auditor's resignation (1 page)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (13 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Director's change of particulars / peter johnston / 30/11/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Secretary appointed kingspan group LIMITED company no. 1447372 (1 page)
13 August 2008Registered office changed on 13/08/2008 from slade way roughmoor industrial estate williton somerset TA4 4TB (1 page)
13 August 2008Director appointed gene murtagh (1 page)
13 August 2008Appointment terminated secretary peter johnston (1 page)
13 August 2008Director appointed dermot mulvihill (1 page)
15 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New secretary appointed;new director appointed (3 pages)
23 December 2007New director appointed (3 pages)
19 November 2007Return made up to 01/10/07; full list of members (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 01/10/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Return made up to 01/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
6 November 1998Return made up to 01/10/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Return made up to 01/10/97; full list of members (6 pages)
13 July 1997Secretary resigned;director resigned (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1984Certificate of incorporation (1 page)
31 August 1984Incorporation (23 pages)