Company NameS & C Building Services Ltd
Company StatusDissolved
Company Number06236768
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sean Richard Boulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill End
Modders Hall
Stone
Staffordshire
ST15 8TG
Director NameMr Christopher Jackson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Drive
Wistaston
Crewe
Cheshire
CW2 8LN
Secretary NameMr Christopher Jackson
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Drive
Wistaston
Crewe
Cheshire
CW2 8LN

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£129,724
Current Liabilities£419,336

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2019Final Gazette dissolved following liquidation (1 page)
19 July 2019Notice of final account prior to dissolution (1 page)
24 January 2018Appointment of a liquidator (3 pages)
24 January 2018Notice of removal of liquidator by court (20 pages)
25 August 2009Appointment of a liquidator (1 page)
25 August 2009Appointment of a liquidator (1 page)
17 August 2009Registered office changed on 17/08/2009 from suites 2 & 3, bow street chambers, 1/2 bow street rugeley staffordshire WS15 2BT (1 page)
17 August 2009Registered office changed on 17/08/2009 from suites 2 & 3, bow street chambers, 1/2 bow street rugeley staffordshire WS15 2BT (1 page)
3 August 2009Order of court to wind up (2 pages)
3 August 2009Order of court to wind up (2 pages)
16 July 2009Order of court to wind up (1 page)
16 July 2009Order of court to wind up (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Director and secretary's change of particulars / christopher jackson / 04/01/2009 (1 page)
4 February 2009Director and secretary's change of particulars / christopher jackson / 04/01/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)