Company NameDyerson Environmental Building Services Ltd
Company StatusDissolved
Company Number04170886
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameSDS Rail Services Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLee Dyerson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressThe Silvers
Summerhill Althorne
Chelmsford
Essex
CM3 6BY
Secretary NameLee Dyerson
NationalityBritish
StatusClosed
Appointed02 January 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 06 February 2007)
RoleCompany Director
Correspondence AddressThe Silvers
Summerhill Althorne
Chelmsford
Essex
CM3 6BY
Director NameSylvia Mary Dyerson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleAdministrator
Correspondence AddressDyers House Tilly Whim
Bridge Marsh Lane
Althorne
Chelmsford
CM3 6DQ
Director NameMark Dyerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2004)
RoleThermal Engineer
Correspondence Address20 Cordelia Crescent
Rayleigh
Essex
SS6 9JJ
Director NameSylvia Mary Dyerson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2002)
RoleAdministrator
Correspondence AddressDyers House Tilly Whim
Bridge Marsh Lane
Althorne
Chelmsford
CM3 6DQ
Secretary NameSylvia Mary Dyerson
NationalityBritish
StatusResigned
Appointed10 March 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2003)
RoleAdministrator
Correspondence AddressDyers House Tilly Whim
Bridge Marsh Lane
Althorne
Chelmsford
CM3 6DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPembroke House
11 Northlands Pavement, Pitsea
Basildon
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Application for striking-off (1 page)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 March 2005Return made up to 01/03/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
24 February 2004Return made up to 01/03/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Return made up to 01/03/03; no change of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (12 pages)