Company NameA & A Building Services Limited
Company StatusDissolved
Company Number04003723
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date24 December 2010 (13 years, 3 months ago)
Previous NameLandweald Limited

Business Activity

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

Directors

Director NameMr Darren Barrie Atkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 December 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Director NameMr David Ashworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Secretary NameMr David Ashworth
NationalityBritish
StatusClosed
Appointed19 January 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameMrs Michelle Ann Atkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2005)
RoleNurse
Country of ResidenceEngland
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Secretary NameMrs Michelle Ann Atkins
NationalityBritish
StatusResigned
Appointed13 June 2000(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2005)
RoleNurse
Country of ResidenceEngland
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Secretary NamePaul John Nolan
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address31 Boundary Green
Denton
Manchester
Lancashire
M34 3BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Old Post Office
Market Square, 7 Market Street
Denton
Manchester
M34 2JL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 December 2010Final Gazette dissolved following liquidation (1 page)
24 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 2 December 2009 (7 pages)
14 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (7 pages)
14 December 2009Liquidators statement of receipts and payments to 2 December 2009 (7 pages)
4 August 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
1 July 2008Statement of affairs with form 4.19 (7 pages)
1 July 2008Statement of affairs with form 4.19 (7 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
16 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2008Appointment of a voluntary liquidator (1 page)
16 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-03
(1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007Return made up to 30/05/07; full list of members (7 pages)
4 July 2007Return made up to 30/05/07; full list of members (7 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 June 2006Return made up to 30/05/06; full list of members (7 pages)
1 June 2006Return made up to 30/05/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
19 December 2003Ad 01/12/02-31/01/03 £ si 280000@1 (2 pages)
19 December 2003Ad 01/12/02-31/01/03 £ si 280000@1 (2 pages)
17 December 2003Return made up to 30/05/03; full list of members (7 pages)
17 December 2003Return made up to 30/05/03; full list of members (7 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
3 December 2002Return made up to 30/05/02; full list of members (7 pages)
3 December 2002Return made up to 30/05/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002£ nc 100/500000 20/08/01 (1 page)
2 December 2002£ nc 100/500000 20/08/01 (1 page)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Ad 01/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Ad 01/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 40/42 hyde road denton manchester lancashire M34 3AE (1 page)
8 May 2002Registered office changed on 08/05/02 from: 40/42 hyde road denton manchester lancashire M34 3AE (1 page)
25 February 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
25 February 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
18 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
18 October 2001Accounts made up to 31 May 2001 (2 pages)
21 August 2001Return made up to 30/05/01; full list of members (6 pages)
21 August 2001Return made up to 30/05/01; full list of members (6 pages)
21 August 2001Company name changed landweald LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed landweald LIMITED\certificate issued on 21/08/01 (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 May 2000Incorporation (32 pages)