Company NameFormby Building Services Limited
DirectorsLeslie Jeffrey Thomas and Neil Thomas
Company StatusDissolved
Company Number02297903
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 6 months ago)
Previous NameFreshfield Loft Conversions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLeslie Jeffrey Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address106 Victoria Road
Formby Freshfield
Liverpool
Merseyside
L37 1LP
Director NameNeil Thomas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(10 years after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Correspondence Address106 Victoria Road
Formby
Merseyside
L37 1LP
Secretary NameNeil Thomas
NationalityBritish
StatusCurrent
Appointed12 February 1999(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Correspondence Address106 Victoria Road
Formby
Merseyside
L37 1LP
Director NameMavis Thomas
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence Address106 Victoria Road
Freshfield
Merseyside
L36 1LP
Secretary NameMavis Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address106 Victoria Road
Freshfield
Merseyside
L36 1LP
Director NameKevin John Francis Daley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(10 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleBuilder
Correspondence Address66 Woodlands Road
Milnroy
Rochdale
Greater Manchester
OL16 4EY

Location

Registered AddressLeonard Curtis & Partners
Third Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£153,737
Gross Profit£36,111
Net Worth£2,095
Cash£2,313
Current Liabilities£50,182

Accounts

Latest Accounts31 March 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 1999Registered office changed on 10/05/99 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
22 March 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998New director appointed (1 page)
10 November 1998New director appointed (1 page)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 September 1997Registered office changed on 05/09/97 from: alexander myerson & co 5TH floor martins building 4 water street liverpool merseyside L2 3SX (1 page)
28 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 February 1996Registered office changed on 26/02/96 from: unit 1 stephenson way formby industrial estate formby,merseyside L37 8EG (1 page)
13 February 1996Company name changed freshfield loft conversions limi ted\certificate issued on 14/02/96 (2 pages)
13 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1996Memorandum and Articles of Association (7 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)