Company NameCBS Property Services Limited
Company StatusDissolved
Company Number02444145
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Norman Henderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshirebuilding Society Yorkshire House
Yorkshire Drive
Bradford
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed04 December 2012(23 years after company formation)
Appointment Duration1 year, 11 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressYorkshirebuilding Society Yorkshire House
Yorkshire Drive
Bradford
BD5 8LJ
Director NameMr Michael Bage
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressGreenacre
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 9DJ
Wales
Director NameMr Stephen John Warwick Hoole
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address47 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Secretary NameMr Anthony Malcolm Small
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressTwo Hoots
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Secretary NameMr Richard James Hornbrook
NationalityEnglish
StatusResigned
Appointed08 January 1996(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Well
Rodborough Common
Stroud
Gloucestershire
GL5 5DD
Wales
Secretary NameMr Peter James Ford
NationalityBritish
StatusResigned
Appointed27 January 2003(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Homend
Stretton Grandison
Herefordshire
HR8 2TW
Wales
Director NameMr Peter James Ford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleGeneral Manager & Secretary
Country of ResidenceEngland
Correspondence AddressOld Homend
Stretton Grandison
Herefordshire
HR8 2TW
Wales
Director NameMr Richard James Hornbrook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Well
Rodborough Common
Stroud
Gloucestershire
GL5 5DD
Wales
Secretary NameBede Murtagh
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2012)
RoleCompany Director
Correspondence Address15 Gladstone Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8JG
Wales

Location

Registered AddressYorkshirebuilding Society Yorkshire House
Yorkshire Drive
Bradford
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
7 October 2013Termination of appointment of Bede Murtagh as a secretary (1 page)
7 October 2013Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
15 April 2010Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Glos GL53 7AL on 15 April 2010 (2 pages)
15 April 2010Appointment of Mr David Norman Henderson as a director (3 pages)
15 April 2010Appointment of Bede Murtagh as a secretary (7 pages)
15 April 2010Termination of appointment of Peter Ford as a secretary (2 pages)
15 April 2010Termination of appointment of Peter Ford as a director (2 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2009Director's details changed for Peter James Ford on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Peter James Ford on 7 October 2009 (2 pages)
1 September 2009Appointment terminated director richard hornbrook (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 November 2005Return made up to 01/10/05; full list of members (2 pages)
21 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
8 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 October 1999Return made up to 01/10/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 October 1997Return made up to 01/10/97; no change of members (4 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (1 page)
1 November 1995Return made up to 01/10/95; no change of members (4 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)