Company NameDrilling Equipment Repair Services Ltd
Company StatusDissolved
Company Number03319808
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOwen Buford Joyner Jr
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 1997(1 day after company formation)
Appointment Duration11 years, 2 months (closed 30 April 2008)
RolePresident
Correspondence Address71 Wickwillow
Montgomery
Texas 77356
United States
Secretary NameVirginia Bushara
NationalityAmerican
StatusClosed
Appointed19 February 1997(1 day after company formation)
Appointment Duration11 years, 2 months (closed 30 April 2008)
RoleSecretary
Correspondence Address16302 Brookvilla
Houston
Texas
Tx 77059
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,881
Cash£3,127
Current Liabilities£1,250

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
8 August 2007Return made up to 18/02/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (11 pages)
22 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2004Return made up to 18/02/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2003Return made up to 18/02/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 April 2002Return made up to 18/02/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 April 2001Return made up to 18/02/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 April 2000Return made up to 18/02/00; full list of members (6 pages)
25 May 1999Return made up to 18/02/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 May 1998Return made up to 18/02/98; full list of members (6 pages)
22 July 1997Registered office changed on 22/07/97 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
18 February 1997Incorporation (16 pages)