Company NameDemolition Dismantling Services Limited
Company StatusDissolved
Company Number03928347
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameManorton Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Anthony John Bilbao
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 22 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Holm Cottages Off Holm Lane
Prenton
Wirral
Merseyside
CH43 2HL
Wales
Secretary NameMrs Suzanne Doreen Bilbao
NationalityBritish
StatusClosed
Appointed19 February 2004(4 years after company formation)
Appointment Duration10 years, 6 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holm Cottages Off Holm Lane
Prenton
Wirral
Merseyside
CH43 2HL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Peter Cottriall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleContracts Manager
Correspondence Address12 Garland Road
Cross Acres Wythenshawe
Greater Manchester
M22 5EF
Director NameJohn Fitzgerald
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSite Manager
Correspondence Address25 Manor Road
Hoylake
Merseyside
CH47 3DE
Wales
Director NameWladek Reszczynski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSite Manager
Correspondence Address140 Houghton Road
Wirral
Merseyside
CH49 9AP
Wales
Secretary NameMr Peter Cottriall
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleContracts Manager
Correspondence Address12 Garland Road
Cross Acres Wythenshawe
Greater Manchester
M22 5EF
Secretary NameMarian Reszczynski
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2002)
RoleCompany Director
Correspondence Address140 Houghton Road
Upton
Wirral
CH49 9AP
Wales
Secretary NameMargaret Maria Newman
NationalityIrish
StatusResigned
Appointed30 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2004)
RoleSecretary
Correspondence AddressHooton Farm West
Hooton Road, Hooton
Cheshire
CH66 1QU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressTarran Way South
Moreton
Wirral
Merseyside
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£139,351
Cash£1,679
Current Liabilities£188,944

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:s/s cert.release of liquidator (1 page)
13 January 2011Order of court to wind up (2 pages)
21 July 2010Notice of completion of voluntary arrangement (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 March 2007Return made up to 17/02/07; full list of members (6 pages)
30 November 2006Registered office changed on 30/11/06 from: 324 manchester road west timperley altrincham WA14 5NB (1 page)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2006Return made up to 17/02/06; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
6 April 2005Return made up to 17/02/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2004New secretary appointed (1 page)
27 February 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
26 February 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
8 April 2003Return made up to 17/02/03; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
8 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 September 2001Secretary resigned;director resigned (2 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Company name changed manorton LIMITED\certificate issued on 08/05/00 (2 pages)
6 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed;new director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (13 pages)