Company NameHome Build Services Limited
DirectorBryan Edward Powell
Company StatusDissolved
Company Number02639138
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Edward Powell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(same day as company formation)
RoleProperty Consultant
Correspondence AddressTree Tops Issa Welsh Row
Nantwich
Cheshire
CW5 5EY
Secretary NameGillian Parry Powell
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence AddressTree Tops
155a Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameMr Christopher John Barton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleProperty Consultant
Correspondence AddressChaileys 151 Pondtail Road
Horsham
West Sussex
RH12 5HT
Director NameMr Richard Nicholas Peter Berridge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleProperty Consultant
Correspondence Address46 St Johns Street
Bury St Edmunds
Suffolk
IP33 1SP
Director NameMartin Charles Woolford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleProperty Consultant
Correspondence AddressLangfords Cam Green
Uley
Dursley
Gloucestershire
GL11 5AH
Wales
Secretary NameMr Bryan Edward Powell
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleProperty Consultant
Correspondence AddressSchool House St Annes Lane
Nantwich
Cheshire
CW5 5EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (5 pages)
2 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 November 1995Appointment of a voluntary liquidator (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 8 eastway sale cheshire M33 4DX (1 page)
10 October 1995Director resigned (2 pages)
8 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)