Company NameDamp Solutions Limited
Company StatusDissolved
Company Number08612215
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Weaverham Road
Gorstage
Northwich
Cheshire
CW8 2SG
Director NameMr Brian Alan Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Grange
Hartford
Northwich
Cheshire
CW8 1QJ
Director NameMr Martin John Kennerley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Close
Middlewich
Cheshire
CW10 9HX

Contact

Websitewww.damp-solutions.com/
Email address[email protected]
Telephone0800 5003140
Telephone regionFreephone

Location

Registered AddressWharton Park House
Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brian Alan Evans
33.33%
Ordinary
1 at £1Joann Haigh
33.33%
Ordinary A
1 at £1Martin John Kennerley
33.33%
Ordinary

Financials

Year2014
Net Worth-£102,762
Cash£3,169
Current Liabilities£28,435

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2016Termination of appointment of Martin John Kennerley as a director on 6 January 2016 (2 pages)
7 November 2016Termination of appointment of Martin John Kennerley as a director on 6 January 2016 (2 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Termination of appointment of Brian Alan Evans as a director on 10 May 2016 (2 pages)
13 May 2016Termination of appointment of Brian Alan Evans as a director on 10 May 2016 (2 pages)
27 October 2015Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QJ to Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QJ to Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 27 October 2015 (1 page)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
27 October 2014Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
10 June 2014Appointment of Mr Brian Alan Evans as a director (2 pages)
10 June 2014Appointment of Mr Brian Alan Evans as a director (2 pages)
9 June 2014Termination of appointment of Brian Evans as a director (1 page)
9 June 2014Termination of appointment of Alan Brown as a director (1 page)
9 June 2014Termination of appointment of Brian Evans as a director (1 page)
9 June 2014Termination of appointment of Alan Brown as a director (1 page)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 2
(3 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 2
(3 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Purchase of own shares. (3 pages)
19 July 2013Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QT England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QT England on 19 July 2013 (1 page)
19 July 2013Director's details changed for Brian Alan Evans on 16 July 2013 (2 pages)
19 July 2013Director's details changed for Brian Alan Evans on 16 July 2013 (2 pages)
16 July 2013Incorporation (29 pages)
16 July 2013Incorporation (29 pages)