Company NameHBS Insulation Services Limited
Company StatusDissolved
Company Number02955547
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAlan Fleming
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Foredyke Avenue
Leads Road
Hull
East Yorkshire
HU7 0DY
Director NameAndrew James Miller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunray Mill Lane
Cottingham
Hull
North Humberside
HU16 5PS
Director NameThomas George Samuel Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 year, 9 months after company formation)
Appointment Duration28 years
RoleManaging Director
Correspondence Address17 Main Street
Cranwick
North Humberside
Yo25 Nqr
Secretary NameMr Andrew Colin Warvill
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ullswater Drive
Gillshill Road
Hull
HU8 0JZ
Director NameMr George Telford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RX
Director NameMr Glenn Telford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Southella Way
Kirkella
Hull
East Yorkshire
HU10 7LY
Secretary NameMr Andrew Jeremy Tate
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springdale Way
Beverley
East Yorkshire
HU17 8NU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Receiver ceasing to act (1 page)
18 December 1998Receiver's abstract of receipts and payments (2 pages)
16 December 1998Receiver's abstract of receipts and payments (2 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Administrative Receiver's report (5 pages)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Notice of Constitution of Liquidation Committee (2 pages)
2 December 1997Statement of affairs (17 pages)
2 December 1997Appointment of a voluntary liquidator (1 page)
17 November 1997Appointment of receiver/manager (1 page)
14 November 1997Registered office changed on 14/11/97 from: colt business park scarborough st hull north humberside HU3 4TU (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
12 November 1996Return made up to 04/08/96; no change of members (4 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
10 August 1995Return made up to 04/08/95; full list of members (6 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)