About

Registered Number: 05590143
Date of Incorporation: 12/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit C New Works Road, Low Moor, Bradford, BD12 0QP,

 

Demolition & Crushing Services Ltd was registered on 12 October 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Gomersall, Roy Barry, Goddard, Stuart Michael, Inman, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMERSALL, Roy Barry 27 April 2009 - 1
GODDARD, Stuart Michael 12 November 2012 14 February 2020 1
INMAN, Mark 12 October 2005 01 August 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 13 November 2012
CH04 - Change of particulars for corporate secretary 13 November 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 04 January 2010
AA01 - Change of accounting reference date 04 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
CERTNM - Change of name certificate 12 May 2009
287 - Change in situation or address of Registered Office 09 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 24 October 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
CERTNM - Change of name certificate 19 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.