Company NameHibernian Building Services Limited
DirectorsJohn Finbarr Barry and Ronan Joseph Barry
Company StatusDissolved
Company Number02800608
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Finbarr Barry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Manager
Correspondence Address15 Malvern Road
Balsall Common
Coventry
West Midlands
CV7 7DU
Secretary NameMr John Finbarr Barry
NationalityBritish
StatusCurrent
Appointed25 July 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Manager
Correspondence Address15 Malvern Road
Balsall Common
Coventry
West Midlands
CV7 7DU
Director NameRonan Joseph Barry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleStudent
Correspondence Address15 Malvern Road
Balsall Common
Coventry
CV7 7DU
Director NameMr John Finbarr Barry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Malvern Road
Balsall Common
Coventry
West Midlands
CV7 7DU
Director NameMrs Rhona Barry
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Malvern Road
Balsall Common
Coventry
West Midlands
CV7 7DU
Secretary NameMrs Rhona Barry
NationalityIrish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Malvern Road
Balsall Common
Coventry
West Midlands
CV7 7DU
Director NameIvan Finbarr Barry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 1994)
RoleCompany Director
Correspondence Address15 Malvern Road
Balsall Common
Coventry
CV7 7DU
Secretary NameIvan Finbarr Barry
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 1994)
RoleCompany Director
Correspondence Address15 Malvern Road
Balsall Common
Coventry
CV7 7DU
Director NameRedmond Barry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 05 August 1994)
RoleTrainee Quality Supervisor
Correspondence Address15 Malvern Road
Balsall Common
Coventry
CV7 7DU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Liquidators statement of receipts and payments (6 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
24 November 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C liq ipo (7 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
31 May 2000Liquidators statement of receipts and payments (6 pages)
24 November 1999Liquidators statement of receipts and payments (6 pages)
22 December 1998Statement of affairs (11 pages)
10 December 1998Appointment of a voluntary liquidator (1 page)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1998Registered office changed on 06/11/98 from: prosper house 146 - 154 kilburn high road london NW6 4JD (1 page)
9 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
2 October 1998Return made up to 30/06/97; no change of members (4 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
30 December 1997Strike-off action suspended (1 page)
2 December 1997First Gazette notice for compulsory strike-off (1 page)
18 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)
24 August 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)