UKBizDB.co.uk

C.D.S. (OIL & GAS SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.d.s. (oil & Gas Services) Limited. The company was founded 18 years ago and was given the registration number 05656286. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:C.D.S. (OIL & GAS SERVICES) LIMITED
Company Number:05656286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate House, Anlaby House Estate Anlaby, Hull, HU10 7BQ

Secretary16 December 2005Active
The Gatehouse, Anlaby House Estate Anlaby, Hull, HU10 7BQ

Director16 December 2005Active
258, West Ella Road, West Ella, Hull, England, HU10 7SF

Director16 December 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary16 December 2005Active
20, Regency Park, Upton Rocks, Widnes, United Kingdom, WA8 9PH

Director21 November 2017Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director16 December 2005Active
5, Topping Court, Locking Stumps, Birchwood, Warrington, United Kingdom, WA3 7ND

Director21 November 2017Active

People with Significant Control

Mr Howard Frederick Laybourne
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:9th Floor, 7 Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Gareth Laybourne
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:9th Floor, 7 Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-10Insolvency

Liquidation disclaimer notice.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type full.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.