Company NameCombserve Limited
Company StatusDissolved
Company Number02783974
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date9 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Barrie Mitchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmoor
Woodhouse Road
Todmorden
West Yorkshire
OL14 6BL
Director NameMrs Olive Mitchell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmoor
Woodhouse Road
Todmorden
Lancashire
OL14 6BL
Secretary NameMrs Olive Mitchell
NationalityBritish
StatusClosed
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmoor
Woodhouse Road
Todmorden
Lancashire
OL14 6BL
Director NameMr Jason Christian Mitchell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(8 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 09 March 2019)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressRok Van 178 Trimmingham Lane
Halifax
Yorkshire
HX2 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.combserve.co.uk
Telephone0845 5083827
Telephone regionUnknown

Location

Registered AddressLeonard Curtis
6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25 at £1Craig Mitchell
6.25%
Ordinary
225 at £1Barrie Mitchell
56.25%
Ordinary
100 at £1Olive Mitchell
25.00%
Ordinary
50 at £1Jason Mitchell
12.50%
Ordinary

Financials

Year2014
Net Worth£13,856
Cash£32,336
Current Liabilities£304,566

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2019Final Gazette dissolved following liquidation (1 page)
9 December 2018Administrator's progress report (31 pages)
9 December 2018Notice of move from Administration to Dissolution (31 pages)
6 December 2018Statement of affairs with form AM02SOA (12 pages)
11 July 2018Administrator's progress report (27 pages)
9 May 2018Notice of extension of period of Administration (3 pages)
9 January 2018Administrator's progress report (25 pages)
22 August 2017Result of meeting of creditors (6 pages)
22 August 2017Result of meeting of creditors (6 pages)
2 August 2017Statement of administrator's proposal (69 pages)
2 August 2017Statement of administrator's proposal (69 pages)
22 June 2017Registered office address changed from Unit 2 Brookfield Works Wood Street Elland West Yorkshire HX5 9AP to Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from Unit 2 Brookfield Works Wood Street Elland West Yorkshire HX5 9AP to Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 22 June 2017 (2 pages)
15 June 2017Appointment of an administrator (3 pages)
15 June 2017Appointment of an administrator (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400
(6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400
(6 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400
(6 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 400
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 400
(4 pages)
4 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2010Director's details changed for Mr Barrie Mitchell on 27 January 2010 (2 pages)
4 May 2010Director's details changed for Mr Barrie Mitchell on 27 January 2010 (2 pages)
4 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jason Christian Mitchell on 27 January 2010 (2 pages)
4 May 2010Director's details changed for Jason Christian Mitchell on 27 January 2010 (2 pages)
4 May 2010Director's details changed for Olive Mitchell on 27 January 2010 (2 pages)
4 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Olive Mitchell on 27 January 2010 (2 pages)
2 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
2 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 27/01/09; full list of members (4 pages)
9 June 2009Return made up to 27/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 27/01/08; full list of members (4 pages)
17 December 2008Return made up to 27/01/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 27/01/07; full list of members (3 pages)
17 May 2007Return made up to 27/01/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 27/01/06; full list of members (3 pages)
31 May 2006Return made up to 27/01/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Return made up to 27/01/05; full list of members (7 pages)
18 October 2005Return made up to 27/01/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 April 2003Amended accounts made up to 31 December 2001 (6 pages)
6 April 2003Amended accounts made up to 31 December 2001 (6 pages)
11 March 2003Return made up to 27/01/03; full list of members (7 pages)
11 March 2003Return made up to 27/01/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 27/01/02; full list of members (8 pages)
19 March 2002Return made up to 27/01/02; full list of members (8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
2 February 2000Return made up to 27/01/00; full list of members (6 pages)
2 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 27/01/99; full list of members (5 pages)
25 March 1999Return made up to 27/01/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Return made up to 27/01/98; no change of members (4 pages)
29 January 1998Return made up to 27/01/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 27/01/97; no change of members (4 pages)
1 February 1997Return made up to 27/01/97; no change of members (4 pages)
28 August 1996Full accounts made up to 31 December 1995 (12 pages)
28 August 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Return made up to 27/01/96; full list of members (6 pages)
26 March 1996Return made up to 27/01/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
29 January 1995Return made up to 27/01/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1995Return made up to 27/01/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 January 1995Full accounts made up to 31 December 1993 (10 pages)
3 January 1995Full accounts made up to 31 December 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 March 1994Return made up to 27/01/94; full list of members (5 pages)
2 March 1994Return made up to 27/01/94; full list of members (5 pages)
21 October 1993Accounting reference date notified as 31/12 (1 page)
21 October 1993Accounting reference date notified as 31/12 (1 page)
4 February 1993Secretary resigned (1 page)
4 February 1993Secretary resigned (1 page)
27 January 1993Incorporation (15 pages)
27 January 1993Incorporation (15 pages)