Company NameD T W Mechanical Services Ltd
Company StatusDissolved
Company Number09881970
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameLd Building & Maintenance Services Limited

Business Activity

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

Directors

Director NameMr Dexter Todd Watkins
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2019)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2019Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH United Kingdom to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Termination of appointment of Barry Charles Warmisham as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Dexter Todd Watkins as a director on 5 April 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 April 2017Appointment of Mr Dexter Todd Watkins as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Barry Charles Warmisham as a director on 5 April 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)