Company NameConstruction Data Services Limited
DirectorHoward Frederick Laybourne
Company StatusDissolved
Company Number03047426
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

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

Directors

Director NameMr Howard Frederick Laybourne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(1 year after company formation)
Appointment Duration28 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Humberdale Close
Swanland
North Ferriby
East Yorkshire
HU14 3NS
Secretary NameDaniel Gareth Laybourne
NationalityBritish
StatusCurrent
Appointed20 September 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address6 Humberdale Close
Swanland
North Ferriby
East Yorkshire
HU14 3NS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Michael John Preston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleEngineer
Correspondence AddressBeech Lodge 2 Eastfield Road
Keyingham
Hull
North Humberside
HU12 9RY
Secretary NameMr Kevin Blackwell
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Derrymore Road
Willerby
Hull
HU10 6ET
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSuzanne Angell
NationalityBritish
StatusResigned
Appointed24 July 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1999)
RoleCompany Director
Correspondence Address22 Lodge Street
Holderness Road
Hull
North Humberside
HU9 3EL

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
4 September 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Statement of affairs (7 pages)
23 February 2001Appointment of a voluntary liquidator (2 pages)
19 January 2001Registered office changed on 19/01/01 from: jenning street hull east yorkshire HU8 7AN (1 page)
22 April 2000Return made up to 19/04/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Return made up to 19/04/99; full list of members (6 pages)
6 December 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
18 August 1999Particulars of mortgage/charge (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 July 1998Return made up to 19/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
18 August 1997Registered office changed on 18/08/97 from: 6 silver street hull HU1 1JA (1 page)
13 August 1997Return made up to 19/04/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
7 June 1996Return made up to 19/04/96; full list of members (6 pages)
20 February 1996Ad 12/02/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (22 pages)