Company NameAdvanced Building Services Limited
Company StatusDissolved
Company Number01753729
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 22 September 1998)
RoleCompany Director
Correspondence Address8 Friars Close
Wilmslow
Stockport
Cheshire
SK9 5PP
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameThomas Francis Jordan
NationalityBritish
StatusClosed
Appointed16 March 1998(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 22 September 1998)
RoleCompany Director
Correspondence Address8 Friars Close
Wilmslow
Stockport
Cheshire
SK9 5PP
Director NameFrank Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 1995)
RoleSurveyor
Correspondence Address36 Mayfield Roade
South Reddish
Stockport
Cheshire
SK5 7JB
Director NameStella Reed
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleSecretary
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX
Secretary NameStella Reed
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX

Location

Registered AddressC/O Teasdales 5 Charlton House
Chester Road
Old Trafford
Manchester
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 5 churchfield mansions cristone road fulham london SW6 3QF (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
2 April 1997Return made up to 31/08/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (13 pages)
19 February 1996Director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
21 March 1995Registered office changed on 21/03/95 from: avonlea old road heaton norris stockport cheshire SK4 1UN (1 page)