About

Registered Number: 01992424
Date of Incorporation: 24/02/1986 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: C/O Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH

 

Established in 1986, Design Services (Engineering) Ltd are based in Birmingham, it has a status of "Dissolved". The business has 2 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWBRIDGE, Lorraine Sharon N/A - 1
SAWBRIDGE, Martin John N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 11 August 2008
RESOLUTIONS - N/A 10 August 2007
4.20 - N/A 10 August 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 03 March 2006
363s - Annual Return 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 23 January 2002
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
123 - Notice of increase in nominal capital 07 July 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 28 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 06 January 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 20 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1995
363s - Annual Return 05 January 1995
395 - Particulars of a mortgage or charge 08 December 1994
AA - Annual Accounts 24 November 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 December 1992
395 - Particulars of a mortgage or charge 06 June 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 25 March 1992
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
287 - Change in situation or address of Registered Office 28 January 1987
NEWINC - New incorporation documents 24 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 1994 Outstanding

N/A

Fixed and floating charge 03 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.