Company NameM E L Building Services Ltd
Company StatusDissolved
Company Number05670309
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Lomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 June 2023)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
24 West Road
Congleton
Cheshire
CW12 4ES
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusResigned
Appointed02 March 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2018)
RoleAccountant
Correspondence Address2 The Courtyard
Greenfield Farm Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 4 24 West Road
Congleton
Cheshire
CW12 4ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Michael Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£5,991
Current Liabilities£10,448

Accounts

Latest Accounts5 April 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

15 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Secretary's details changed for Suzanne Elaine Price on 14 January 2014 (1 page)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Director's details changed for Michael Lomas on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Michael Lomas on 3 February 2010 (2 pages)
15 September 2009Return made up to 10/01/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 June 2009Return made up to 10/01/08; full list of members (3 pages)
2 December 2008Partial exemption accounts made up to 31 January 2008 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 April 2007Return made up to 10/01/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: flat 4 24 west road congleton cheshire SW12 4ES (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
16 March 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Incorporation (9 pages)
10 January 2006Secretary resigned (1 page)