Company NameD2 Facilities Management Services Limited
Company StatusDissolved
Company Number05884006
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John William
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Square
West Hoathly
West Sussex
RH19 4PP
Secretary NameRosemary Williams
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleSecretary
Correspondence Address3 Queen Square
West Hoathly
West Sussex
RH19 4PP
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
20 September 2009Application for striking-off (1 page)
20 September 2009Application for striking-off (1 page)
30 January 2009Accounts made up to 31 July 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 August 2008Return made up to 21/07/08; full list of members (3 pages)
12 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 April 2008Accounts made up to 31 July 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Return made up to 21/07/07; full list of members (2 pages)
21 September 2007Return made up to 21/07/07; full list of members (2 pages)
21 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2007Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2007New director appointed (1 page)
21 July 2006Incorporation (12 pages)