Company NameCentral Building Services Limited
DirectorsJohn Howard Leach and David Annakin
Company StatusDissolved
Company Number03156340
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Howard Leach
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address3 Wyndy Ridge Hill Top Road
Thornton
Bradford
West Yorkshire
BD13 3QJ
Secretary NameJohn Howard Leach
NationalityBritish
StatusCurrent
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address3 Wyndy Ridge Hill Top Road
Thornton
Bradford
West Yorkshire
BD13 3QJ
Director NameMr David Annakin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address15 Durkar Fields
Durkar
Wakefield
West Yorkshire
WF4 3BY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBarry Dickinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleContracts Manager
Correspondence Address231 Leeds Road
Windhill Shipley
Bradford
West Yorkshire
BD18 1DY
Director NameJohn Howard Leach
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Wyndy Ridge Hill Top Road
Thornton
Bradford
West Yorkshire
BD13 3QJ
Director NameMr Mark Edward Paynter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorpe
23 Main Street, Cononley
Keighley
West Yorkshire
BD20 8LR
Secretary NameMr Mark Edward Paynter
NationalityBritish
StatusResigned
Appointed12 February 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorpe
23 Main Street, Cononley
Keighley
West Yorkshire
BD20 8LR
Secretary NameJohn Howard Leach
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Wyndy Ridge Hill Top Road
Thornton
Bradford
West Yorkshire
BD13 3QJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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 Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (6 pages)
11 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)
14 August 2000C/O re change of liq (8 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Liquidators statement of receipts and payments (6 pages)
16 November 1999Liquidators statement of receipts and payments (6 pages)
2 June 1999Liquidators statement of receipts and payments (6 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Statement of affairs (11 pages)
6 May 1998Registered office changed on 06/05/98 from: steadman house otley road baildon shipley west yorkshire BD17 7EX (1 page)
16 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford BD4 0NZ (1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
21 March 1997Return made up to 07/02/97; full list of members (6 pages)
29 February 1996Accounting reference date notified as 28/02 (1 page)
27 February 1996Ad 19/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
7 February 1996Incorporation (16 pages)