Company NameD.I.Y. Solutions (South East) Ltd
Company StatusDissolved
Company Number04530890
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid McIntyre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2010)
RolePlumber
Correspondence Address24 Dane Road
Margate
Kent
CT9 2AA
Secretary NameDavid McIntyre
NationalityBritish
StatusClosed
Appointed30 September 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2010)
RolePlumber
Correspondence Address24 Dane Road
Margate
Kent
CT9 2AA
Director NameDaniel McIntyre
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2006)
RolePainter-Decorater
Correspondence AddressFlat 4 39 Eastern Esplanade
Cliftonville
Kent
CT9 2HL
Secretary NameCecil Gorwin
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address46 Ermine Road
London
SE13 7JS
Secretary NameDaniel McIntyre
NationalityBritish
StatusResigned
Appointed18 January 2008(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 June 2008)
RolePainter/Decorator
Correspondence Address134 Ramsgate Road
Marate
Kent
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£16,000
Gross Profit£10,552
Net Worth£1,485
Current Liabilities£270

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 23/01/09; no change of members (10 pages)
2 February 2009Return made up to 23/01/09; no change of members (10 pages)
23 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
23 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 July 2008Appointment terminated secretary daniel mcintyre (1 page)
7 July 2008Appointment Terminated Secretary daniel mcintyre (1 page)
23 April 2008Total exemption full accounts made up to 31 August 2006 (13 pages)
23 April 2008Total exemption full accounts made up to 31 August 2006 (13 pages)
5 March 2008Secretary appointed daniel mcintyre (2 pages)
5 March 2008Secretary appointed daniel mcintyre (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 10 the street wickham bishops witham essex CM8 3NN (1 page)
5 March 2008Registered office changed on 05/03/2008 from 10 the street wickham bishops witham essex CM8 3NN (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 10/09/06; full list of members (8 pages)
18 January 2008Return made up to 10/09/06; full list of members (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
5 February 2006Director resigned (1 page)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Return made up to 10/09/05; full list of members (7 pages)
12 October 2005Return made up to 10/09/05; full list of members (7 pages)
12 October 2005New secretary appointed (1 page)
12 July 2005Return made up to 10/09/04; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
26 March 2004New secretary appointed;new director appointed (1 page)
26 March 2004New secretary appointed;new director appointed (1 page)
11 February 2004Return made up to 10/09/03; full list of members (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Return made up to 10/09/03; full list of members (6 pages)
16 June 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 June 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
12 March 2003Registered office changed on 12/03/03 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (9 pages)