Company NameCarmichael Building Services Limited
Company StatusDissolved
Company Number03812580
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameCraig Carmichael
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(3 days after company formation)
Appointment Duration10 years, 3 months (closed 03 November 2009)
RoleConsulting Engineer
Correspondence AddressRose Cottage
Scorborough
Driffield
North Humberside
YO25 9AZ
Director NameMr James Paul Bradley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address23 Northfield Road
Hull
North Humberside
HU3 6TN
Secretary NameSimon Hall
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Mizzen Road
Beverley High Road
Hull
East Yorkshire
HU6 7AG
Director NameMr Paul Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 24 July 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Ling Croft
Welton Grange
Brough
East Yorkshire
HU14 3HP
Secretary NameMr Paul Hughes
NationalityBritish
StatusResigned
Appointed26 July 1999(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 24 July 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Ling Croft
Welton Grange
Brough
East Yorkshire
HU14 3HP
Secretary NameSimon Hall
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years after company formation)
Appointment Duration6 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
North Humberside
HU12 0AP
Secretary NameRyan Craig Dabbs
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 February 2003)
RoleCompany Director
Correspondence Address17 Oakhill
Main Street
Willerby
Hull
HU10 6DH
Director NameRyan Craig Dabbs
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2003)
RoleQuantity Surveyor
Correspondence Address17 Oakhill
Main Street
Willerby
Hull
HU10 6DH

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,732
Current Liabilities£136,342

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2009Liquidators statement of receipts and payments to 29 October 2008 (6 pages)
21 May 2009Liquidators statement of receipts and payments to 29 April 2009 (6 pages)
12 May 2008Liquidators statement of receipts and payments to 29 October 2008 (6 pages)
23 November 2007Liquidators statement of receipts and payments (6 pages)
11 June 2007Liquidators statement of receipts and payments (6 pages)
1 June 2007Liquidators statement of receipts and payments (6 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C - replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page)
14 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2004Appointment of a voluntary liquidator (1 page)
2 June 2003Registered office changed on 02/06/03 from: 177 sharp street hull east yorkshire HU5 2AE (1 page)
19 May 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2003Statement of affairs (10 pages)
27 February 2003Secretary resigned;director resigned (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2002New director appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: rose cottage scorborough driffield east yorkshire YO25 9AZ (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 3 coast guard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page)
2 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
23 July 1999Incorporation (15 pages)