Company NameDresser Ltd
Company StatusDissolved
Company Number05578620
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameMr Mark William Edwards
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 months after company formation)
Appointment Duration3 years, 8 months (closed 18 August 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHeatleys Middle Road
Ingrave
Brentwood
Essex
CM13 3QW
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2009)
Correspondence AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1
South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 61 middle road ingrave brentwood essex CM13 3QW (1 page)
6 January 2007Return made up to 29/09/06; full list of members (7 pages)
22 August 2006Registered office changed on 22/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
7 March 2006Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)