Company NameD A Engineering Contractors Limited
Company StatusDissolved
Company Number06272984
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date5 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDean Charles Newman-Atherton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameSharon Newman Atherton
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleSecretary
Correspondence Address33 Southfalls Road
Canvey Island
Essex
SS8 7QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Atherton
50.00%
Ordinary
1 at £1Sharon Newman Atherton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,784
Cash£12,041
Current Liabilities£26,120

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
12 March 2015Liquidators' statement of receipts and payments to 30 December 2014 (12 pages)
12 March 2015Liquidators statement of receipts and payments to 30 December 2014 (12 pages)
9 January 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 9 January 2014 (2 pages)
8 January 2014Statement of affairs with form 4.19 (5 pages)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Appointment of a voluntary liquidator (1 page)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Dean Charles Newman-Atherton on 7 June 2010 (2 pages)
8 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 June 2010 (1 page)
8 June 2010Director's details changed for Dean Charles Newman-Atherton on 7 June 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 33 pound lane central, steeple view,, billericay essex SS15 4EX (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 07/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2007Director's particulars changed (1 page)
16 July 2007Ad 07/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
7 June 2007Incorporation (9 pages)