Company NameE.L. Maintenance Services Limited
DirectorsDavid Anthony Spaull and Jacqueline Sarah Duncan
Company StatusDissolved
Company Number01968636
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Anthony Spaull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleBuilder
Correspondence Address12 Tealby Close
Leeds
West Yorkshire
LS16 6RS
Director NameJacqueline Sarah Duncan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Correspondence Address12 Tealby Close
Leeds
West Yorkshire
LS16 6RS
Secretary NameDavid Anthony Spaull
NationalityBritish
StatusCurrent
Appointed07 February 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleBuilder
Correspondence Address12 Tealby Close
Leeds
West Yorkshire
LS16 6RS
Director NameMr Stephen Clayforth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleAdministrator
Correspondence Address49 Old Lane
Beeston
Leeds
West Yorkshire
LS11 7AB
Director NameMr Eric Lewis Hopps
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 07 February 2000)
RoleBuilder
Correspondence AddressPendle View The Mains
Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary NameMr Eric Lewis Hopps
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressPendle View The Mains
Giggleswick
Settle
North Yorkshire
BD24 0AX

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,187
Cash£157
Current Liabilities£149,491

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
31 May 2002Statement of affairs (6 pages)
23 May 2002Appointment of a voluntary liquidator (1 page)
23 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2002Registered office changed on 09/05/02 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
27 January 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
13 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Return made up to 28/01/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 February 1997Return made up to 28/01/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 February 1996Return made up to 28/01/96; full list of members (6 pages)
7 September 1995Ad 11/08/95--------- £ si 5@1=5 £ ic 50/55 (2 pages)
7 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)