Company NameJames Alexander Building Services Limited
DirectorsSteven Swales and Richard Jackson
Company StatusDissolved
Company Number02789147
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Swales
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Knaresborough Road
Harrogate
HG2 7LU
Director NameRichard Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Correspondence Address3 Kirkham Grove
Harrogate
North Yorkshire
HG1 4EW
Director NameMr Anthony Richard Stewart-Sant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameAlexander James Lothian Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Winders Dale
Morley
Leeds
West Yorkshire
LS27 9TH
Secretary NameMr Anthony Richard Stewart-Sant
NationalityBritish
StatusResigned
Appointed11 February 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address33 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameNigel John Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RolePlasterer
Correspondence Address43 Millfield Glade
Harrogate
North Yorkshire
HG2 7EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressParkside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 May 1998Completion of winding up (1 page)
15 May 1997Order of court to wind up (1 page)
2 May 1997Application for striking-off (1 page)
2 May 1996Accounts for a small company made up to 28 February 1994 (5 pages)
4 April 1996Return made up to 11/02/96; full list of members (6 pages)
24 March 1996New director appointed (2 pages)
8 January 1996Return made up to 11/02/95; no change of members (4 pages)
25 October 1995Registered office changed on 25/10/95 from: the old coach house po box 24 ripon road harrogate HG1 3XB (1 page)
10 July 1995Director resigned (2 pages)