Company NameConstruction Services (Wrexham) Limited
Company StatusDissolved
Company Number03879208
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 4 months ago)
Dissolution Date15 January 2010 (14 years, 2 months ago)
Previous NameBuilderline Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCarol Tracey Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(1 month after company formation)
Appointment Duration10 years (closed 15 January 2010)
RoleConstruction Industry
Correspondence AddressStation House
Lightwood Green, Overton
Wrexham
Clwyd
LL13 0HT
Wales
Secretary NameDeborah Evans
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 15 January 2010)
RoleCompany Director
Correspondence AddressDolanog
Plas Bennion Road
Wrexham
Clwyd
LL14 1TP
Wales
Secretary NamePhilip John Jones
NationalityBritish
StatusResigned
Appointed22 December 1999(1 month after company formation)
Appointment Duration3 weeks (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressStation House
Lightwood Green, Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£914
Cash£36,165
Current Liabilities£210,121

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2009Return of final meeting of creditors (6 pages)
15 October 2009Notice of final account prior to dissolution (6 pages)
3 March 2008Registered office changed on 03/03/2008 from 3 grove road wrexham clwyd LL11 1DY (1 page)
3 March 2008Registered office changed on 03/03/2008 from 3 grove road wrexham clwyd LL11 1DY (1 page)
12 February 2004Appointment of a liquidator (1 page)
12 February 2004Appointment of a liquidator (1 page)
21 August 2002Order of court to wind up (3 pages)
21 August 2002Order of court to wind up (3 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
24 January 2001Return made up to 18/11/00; full list of members (7 pages)
24 January 2001Return made up to 18/11/00; full list of members (7 pages)
10 December 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
21 January 2000Company name changed builderline LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed builderline LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
18 November 1999Incorporation (11 pages)