Company NameD & R Plant Services Limited
Company StatusDissolved
Company Number04987305
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John David Morris
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKillins Farm
Killins Lane, Shotton
Deeside
Clwyd
CH5 1RF
Wales
Director NameMr Roy Thomas Taylor
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKillins Farm
Killins Lane, Shotton
Deeside
Clwyd
CH5 1RF
Wales
Secretary NameMrs Lyn Morris
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKillins Farm Killins Lane
Shotton
Deeside
Clwyd
CH5 1RF
Wales

Location

Registered Address3 Hunter Street, -
Chester
Cheshire
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£9,050
Cash£371
Current Liabilities£11,354

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(5 pages)
10 December 2010Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 January 2010Director's details changed for Mr John David Morris on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John David Morris on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John David Morris on 1 October 2009 (2 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: 1 hunter street chester cheshire CH1 2AR (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 08/12/06; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 1 hunter street chester cheshire CH1 2AR (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Return made up to 08/12/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
13 January 2005Return made up to 08/12/04; full list of members (7 pages)
13 January 2005Return made up to 08/12/04; full list of members (7 pages)
8 December 2003Incorporation (12 pages)