Company NameCommercial Boiler Servicing Limited
Company StatusDissolved
Company Number08148828
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Directors

Director NameMr John Michael Hord
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Ellen Mary Hord
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(3 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2019)
RoleHeating
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Ellen Mary Hord
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 October 2012)
RoleAdmin Company Secretary
Country of ResidenceEngland
Correspondence Address158 Reading Road
Wokingham
Berkshire
RG41 1LH

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2015Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
26 January 2015Liquidators statement of receipts and payments to 18 November 2014 (10 pages)
27 November 2013Registered office address changed from 35B Rose Street Wokingham Berkshire RG40 1XS England on 27 November 2013 (2 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
18 October 2012Appointment of Mrs Ellen Mary Hord as a director (2 pages)
11 October 2012Termination of appointment of Ellen Hord as a director (1 page)
11 October 2012Registered office address changed from 158 Reading Road Wokingham Berkshire RG41 1LH United Kingdom on 11 October 2012 (1 page)
1 August 2012Appointment of Ellen Mary Hord as a director (2 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Incorporation
Statement of capital on 2012-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)