About

Registered Number: 01932968
Date of Incorporation: 24/07/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2020 (3 years and 6 months ago)
Registered Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB

 

Founded in 1985, D.E.Services Ltd have registered office in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 5 directors listed as Erskine, Denise, White, Janet Sylvia, Sambell, Colin, White, Kevin, White, William Dennis for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERSKINE, Denise 01 July 1999 - 1
SAMBELL, Colin N/A 04 October 1996 1
WHITE, Kevin 01 July 1999 30 October 2000 1
WHITE, William Dennis N/A 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Janet Sylvia N/A 31 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2020
LIQ13 - N/A 07 July 2020
AD01 - Change of registered office address 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2019
RESOLUTIONS - N/A 11 October 2019
LIQ01 - N/A 11 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 January 2019
CS01 - N/A 13 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 10 October 2017
RESOLUTIONS - N/A 16 May 2017
AA - Annual Accounts 26 April 2017
MR04 - N/A 18 April 2017
MR04 - N/A 18 April 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 30 October 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 17 January 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 1999
353 - Register of members 18 August 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 21 January 1999
AA - Annual Accounts 11 February 1998
363a - Annual Return 06 February 1998
169 - Return by a company purchasing its own shares 12 March 1997
RESOLUTIONS - N/A 17 February 1997
363a - Annual Return 03 February 1997
AA - Annual Accounts 06 December 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
363a - Annual Return 25 February 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 23 February 1995
363x - Annual Return 14 February 1995
363x - Annual Return 01 March 1994
AA - Annual Accounts 06 February 1994
AA - Annual Accounts 21 May 1993
363x - Annual Return 02 February 1993
AA - Annual Accounts 30 March 1992
363s - Annual Return 30 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
395 - Particulars of a mortgage or charge 10 July 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 04 May 1988
363 - Annual Return 24 August 1987
288 - N/A 17 June 1987
287 - Change in situation or address of Registered Office 17 June 1987
AA - Annual Accounts 17 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2010 Fully Satisfied

N/A

Legal charge 08 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.