Company NameConstruction & Building Management Services Limited
Company StatusDissolved
Company Number03331111
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Peter Chadwick
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleConstruction Manager
Correspondence Address231 Brosscroft Village
Hadfield
Glossop
Derbyshire
SK13 1HQ
Secretary NameMatthew James Chadwick
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years after company formation)
Appointment Duration2 years, 7 months (closed 05 November 2002)
RoleIT Manager
Correspondence Address231 Brosscroft Village
Hadfield
Derbyshire
SK13 1HQ
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameGerrard William Chadwick
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleManager
Correspondence Address35 Highbury Avenue
Prestatyn
Denbighshire
LL19 7NS
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered AddressEnterprise House
15 Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£29,479
Gross Profit£26,492
Net Worth-£705
Cash£38
Current Liabilities£2,743

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Strike-off action suspended (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
29 September 2000Registered office changed on 29/09/00 from: 35 highbury avenue prestatyn clwyd LL19 7NS (1 page)
29 September 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 September 1999Registered office changed on 16/09/99 from: office 2 hanover house the roe st.asaph denbighshire clwyd LL17 0LT (1 page)
19 April 1999Return made up to 11/03/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
30 September 1998Return made up to 11/03/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
(6 pages)
16 July 1997Registered office changed on 16/07/97 from: 35 highbury avenue prestatyn denbighshire LL19 7NS (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: the company shop 82 whitchurch cardiff CF4 3LX (1 page)
17 March 1997New secretary appointed (2 pages)
11 March 1997Incorporation (12 pages)