Company NameAmalgamated Building Services Limited
DirectorStewart Mark Runciman
Company StatusDissolved
Company Number03819890
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stewart Mark Runciman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address319 Oldham Road
Grotton
Oldham
Lancashire
OL4 4LQ
Secretary NameMaria Brindley
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address319 Oldham Road
Saddleworth
Oldham
Lancashire
OL4 4LQ
Director NameDarren John Garlick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBuilder
Correspondence Address5 Ryebank Grove
Ashton Under Lyne
Lancashire
OL6 9LN
Director NameStephen Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address4 Saxon Drive
Droylsden
Manchester
Lancashire
M43 7SY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Stewart Mark Runciman
NationalityEnglish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address319 Oldham Road
Grotton
Oldham
Lancashire
OL4 4LQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,920
Cash£486
Current Liabilities£50,701

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 January 2008Dissolved (1 page)
15 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Statement of affairs (11 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
17 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Liquidators appointment (1 page)
16 July 2002Registered office changed on 16/07/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
16 July 2002Resolutions
  • RES13 ‐ Wind up business 05/07/02
(1 page)
15 October 2001Return made up to 05/08/01; full list of members (6 pages)
15 October 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 924 oldham road manchester lancashire M40 2BS (1 page)
7 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
27 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4NT (1 page)
12 August 1999New director appointed (2 pages)
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)
5 August 1999Incorporation (15 pages)