Company NameConstruction Building Services Limited
Company StatusDissolved
Company Number02555121
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jon Charles William Finelli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(2 years after company formation)
Appointment Duration8 years, 7 months (closed 19 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaigh House Farm
Judy Haigh Lane
Dewsbury
West Yorkshire
Director NameMr Anthony Roy Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(2 years after company formation)
Appointment Duration8 years, 7 months (closed 19 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathcroft
Kingsway
Moorgate Rotherham
South Yorkshire
S60 2AU
Secretary NameMr Michael Pickles
NationalityBritish
StatusClosed
Appointed30 August 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameMr Gary Cotterill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1996)
RoleFinancial Director
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE
Director NameJohn Breckon Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address22 Lagdin Drive
Styrrup
Doncaster
South Yorkshire
DN11 8LU
Secretary NameMr Gary Cotterill
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE

Location

Registered AddressMangham Road
Bargot Hall Induistrial Estate
Greasbrough Rotherham
South Yorkshire
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
10 January 2000Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Return made up to 05/11/97; no change of members (4 pages)
18 June 1997New secretary appointed (2 pages)
16 June 1997Accounts for a small company made up to 31 March 1996 (2 pages)
18 December 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 November 1995Return made up to 05/11/95; full list of members (6 pages)