Company NameBoundaries & Deed Plans Ltd
Company StatusDissolved
Company Number04806905
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameD.C. Edwards Engineering Services Limited

Business Activity

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

Directors

Director NameMr David Calvin Edwards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Orchards Wepre Lane
Connahs Quay
Flintshire
CH5 4QZ
Wales
Secretary NamePatricia Ann Edwards
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2008)
RoleCompany Director
Correspondence Address18 The Orchards Wepre Lane
Connahs Quay
Flintshire
CH5 4QZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 The Orchards, Wepre Lane
Connah's Quay
Deeside
Flintshire
CH5 4QZ
Wales
ConstituencyAlyn and Deeside
ParishConnah's Quay
WardConnah's Quay South
Built Up AreaBuckley

Shareholders

1 at £1D.c. Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£127
Current Liabilities£335

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Company name changed D.C. edwards engineering services LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
22 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(3 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for David Calvin Edwards on 20 June 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
31 July 2009Appointment terminated secretary patricia edwards (1 page)
24 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 August 2008Return made up to 20/06/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
20 September 2007Return made up to 20/06/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
4 October 2006Return made up to 20/06/06; full list of members (2 pages)
25 October 2005Return made up to 20/06/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
5 August 2004Return made up to 20/06/04; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
20 June 2003Incorporation (9 pages)