Company NameCLM Building Services Ltd
Company StatusDissolved
Company Number04066228
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameContract Lighting Maintenance Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKenneth David Griffiths Newbiggin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 10 January 2006)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameNeil Prophet Key
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressKirkside Kirkton Of Tealing
Tealing
Dundee
DD4 0RD
Scotland
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Secretary NameAlan Hollingworth
NationalityBritish
StatusResigned
Appointed12 December 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
4 February 2005Receiver's abstract of receipts and payments (2 pages)
4 February 2005Receiver ceasing to act (1 page)
11 May 2004Receiver's abstract of receipts and payments (4 pages)
27 June 2003Administrative Receiver's report (8 pages)
30 April 2003Registered office changed on 30/04/03 from: clm house cavendish place birchwood business park warrington cheshire WA3 6WU (1 page)
8 January 2003Accounts for a medium company made up to 31 December 2001 (20 pages)
11 November 2002Return made up to 06/09/02; full list of members (8 pages)
23 August 2002Registered office changed on 23/08/02 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
2 May 2002New director appointed (2 pages)
11 April 2002Nc inc already adjusted 04/04/02 (1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2002Ad 04/04/02--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages)
27 September 2001Return made up to 06/09/01; full list of members (6 pages)
23 March 2001Accounting reference date extended from 30/04/01 to 31/12/01 (1 page)
23 March 2001Registered office changed on 23/03/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Ad 12/12/00--------- £ si 42268@1=42268 £ ic 2/42270 (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 January 2001Nc inc already adjusted 12/12/00 (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Ad 12/12/00--------- £ si 57730@1=57730 £ ic 42270/100000 (2 pages)
19 January 2001New director appointed (2 pages)
12 January 2001Memorandum and Articles of Association (11 pages)
4 January 2001Memorandum and Articles of Association (5 pages)
4 January 2001Registered office changed on 04/01/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
4 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
2 January 2001Company name changed hallco 500 LIMITED\certificate issued on 02/01/01 (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
6 September 2000Incorporation (17 pages)