Company NameR.H. Building Services Limited
Company StatusDissolved
Company Number04011795
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Richard France
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleBuilding Surveyor
Correspondence Address32 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Secretary NameDavid Richard France
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleBuilding Surveyor
Correspondence Address32 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Director NameMr Charles Richard Hunter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressHigh Firs Clifford Road
Bramham
Wetherby
West Yorkshire
LS23 6RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address32 Holly Bank Road
Lindley
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
31 May 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: barn works elmwood lane, barwick in elmet leeds west yorkshire LS15 4JX (1 page)
7 July 2001Return made up to 09/06/01; full list of members (6 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (2 pages)
14 June 2000Director resigned (2 pages)
9 June 2000Incorporation (11 pages)