Company NameD. & C. Health Safety & Environmental Services Limited
Company StatusDissolved
Company Number06076187
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChrystal Ann Mole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address24 Endlebury Road
London
E4 6QF
Secretary NameChrystal Ann Mole
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address24 Endlebury Road
London
E4 6QF
Director NameDavid Mackie Mole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleHealth & Safety Auditor
Country of ResidenceUnited Kingdom
Correspondence Address24 Endlebury Road
London
E4 6QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Chrystal Ann Mole
90.00%
Ordinary
10 at £1David Mackie Mole
10.00%
Ordinary

Financials

Year2014
Net Worth£2,736
Cash£14,363
Current Liabilities£9,851

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (2 pages)
3 January 2016Application to strike the company off the register (2 pages)
2 December 2015Termination of appointment of David Mackie Mole as a director on 1 August 2015 (1 page)
2 December 2015Termination of appointment of David Mackie Mole as a director on 1 August 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Churchhill, Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Churchhill, Loughton Essex IG10 1LA on 27 September 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Amended accounts made up to 31 January 2011 (7 pages)
20 February 2012Amended accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2010Director's details changed for Chrystal Ann Mole on 31 January 2010 (2 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for David Mackie Mole on 31 January 2010 (2 pages)
24 March 2010Director's details changed for David Mackie Mole on 31 January 2010 (2 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Chrystal Ann Mole on 31 January 2010 (2 pages)
4 September 2009Amended accounts made up to 31 January 2009 (7 pages)
4 September 2009Amended accounts made up to 31 January 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
22 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
31 January 2007Incorporation (19 pages)
31 January 2007Incorporation (19 pages)