Company NameR.S. Building Services Limited
DirectorsAudrey Margaret Stead and William Alexander Stead
Company StatusDissolved
Company Number02906786
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameAudrey Margaret Stead
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address1 Oakfield
Off Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LD
Director NameMr William Alexander Stead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RolePlastering Contractor
Correspondence Address1 Oakfield
Dukinfield
Cheshire
SK16 5LD
Secretary NameAudrey Margaret Stead
NationalityBritish
StatusCurrent
Appointed28 April 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address1 Oakfield
Off Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LD
Director NameEdmund Bootes Cranmer
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleBuilding Contractor
Correspondence Address2 Earl Street
Prestwich
Manchester
Lancashire
M25 1GQ
Director NameEileen Stubbs
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address26 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameRonald Stubbs
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSteel Erector
Correspondence Address26 Danby Road
Hyde
Cheshire
SK14 4DL
Secretary NameEileen Stubbs
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address26 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLatham Crossley & Davies
Arkright Close
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
2 February 1998Statement of affairs (9 pages)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Registered office changed on 12/01/98 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
9 December 1997Registered office changed on 09/12/97 from: 93 heaton street denton manchester M34 3RY (1 page)
10 March 1997Return made up to 10/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 March 1996Return made up to 10/03/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 May 1995Return made up to 10/03/95; full list of members (6 pages)