Company NameC B M S Maintenance Services (Hull) Limited
DirectorJason Lee Bruton
Company StatusDissolved
Company Number03847249
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NameOfficedream Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBrenda Elizabeth Fallon
NationalityBritish
StatusCurrent
Appointed13 October 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Correspondence Address1 Fieldvale Road
Sale
Cheshire
M33 4FU
Director NameMr Jason Lee Bruton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carter Drive
Beverley
East Riding Of Yorkshire
HU17 9GL
Director NameMr Stephen Barry Kettle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address11 Longacres Road
Halebarns
Altrincham
Cheshire
WA15 0RS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

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

Financials

Year2014
Net Worth£25,115
Cash£963
Current Liabilities£254,405

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Liquidators statement of receipts and payments (5 pages)
25 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2005C/O replacement of liquidator (10 pages)
11 August 2005S/S cert. Release of liquidator (1 page)
3 August 2005Appointment of a voluntary liquidator (1 page)
2 June 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004C/O replacement of liquidator (10 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2004Appointment of a voluntary liquidator (1 page)
13 March 2003Registered office changed on 13/03/03 from: 71-73 lister street kingston upon hull east yorkshire HU1 2RZ (1 page)
21 February 2003Director resigned (1 page)
16 November 2002Return made up to 23/09/02; full list of members (6 pages)
19 September 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 167 high street hull north humberside HU1 1NE (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Return made up to 23/09/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 December 2000Director resigned (1 page)
28 November 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
31 October 2000Return made up to 23/09/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
12 October 1999Company name changed officedream LIMITED\certificate issued on 13/10/99 (2 pages)
23 September 1999Incorporation (15 pages)