Company NameC.A.B. Building Services Limited
Company StatusDissolved
Company Number04424902
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Frederick Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleElectrician
Correspondence Address32 Heralds Green
Westbrook
Warrington
Cheshire
WA5 7WT
Director NameMargaret Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleAccountant
Correspondence Address32 Heralds Green
Westbrook
Warrington
Cheshire
WA5 7WT
Secretary NameMargaret Brown
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleAccountant
Correspondence Address32 Heralds Green
Westbrook
Warrington
Cheshire
WA5 7WT
Director NameMartin Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 20 July 2010)
RoleBricklayer
Correspondence Address1 Polinda Gardens
Grange Park
St Helens
Merseyside
WA10 3RW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£12,605
Cash£6,319
Current Liabilities£71,792

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved following liquidation (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2009Statement of affairs with form 4.19 (6 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (6 pages)
26 January 2009Registered office changed on 26/01/2009 from 32 heralds green westbrook warrington cheshire WA5 7WT (1 page)
26 January 2009Registered office changed on 26/01/2009 from 32 heralds green westbrook warrington cheshire WA5 7WT (1 page)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Director's change of particulars / martin brown / 25/01/2008 (1 page)
4 March 2008Director's Change of Particulars / martin brown / 25/01/2008 / HouseName/Number was: , now: 1; Street was: 6 virgil street, now: polinda gardens; Area was: , now: grange park; Post Code was: WA10 4HE, now: WA10 3RW (1 page)
11 June 2007Return made up to 25/04/07; no change of members (7 pages)
11 June 2007Return made up to 25/04/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
7 June 2006Return made up to 25/04/06; full list of members (7 pages)
7 June 2006Return made up to 25/04/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 25/04/05; full list of members (7 pages)
31 May 2005Return made up to 25/04/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 25/04/04; full list of members (7 pages)
19 April 2004Return made up to 25/04/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 November 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (6 pages)
25 April 2002Incorporation (6 pages)