Company NameKey Building Services Ltd
Company StatusDissolved
Company Number04122386
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Graham Ingham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 12 October 2010)
RoleElectrician
Country of ResidenceEngland
Correspondence Address99a Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PP
Director NameSteven Samardzija
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 12 October 2010)
RoleElectrician
Correspondence Address25 Broadacres
Durkar
Wakefield
West Yorkshire
WF4 3BE
Secretary NameMr Peter Gerard Taylor
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 St Oswalds Road
Lupset
Wakefield
West Yorkshire
WF2 8EH
Director NameKenneth Barratt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressLockwood
Doncaster Road Whitley
Goole
Yorkshire
DN14 0JB
Secretary NameKenneth Barratt
NationalityBritish
StatusResigned
Appointed20 December 2000(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressLockwood
Doncaster Road Whitley
Goole
Yorkshire
DN14 0JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address68 Thorpe Lane
Almondbury Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators' statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators' statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators' statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators' statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Statement of affairs (10 pages)
28 February 2003Statement of affairs (10 pages)
28 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2003Registered office changed on 18/02/03 from: 52 northgate pontefract WF8 1HJ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 52 northgate pontefract WF8 1HJ (1 page)
26 January 2003Return made up to 11/12/02; full list of members (7 pages)
26 January 2003Return made up to 11/12/02; full list of members (7 pages)
7 February 2002Return made up to 11/12/01; full list of members (7 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Return made up to 11/12/01; full list of members (7 pages)
7 February 2002New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
23 March 2001Ad 20/12/00-28/02/01 £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2001Ad 20/12/00-28/02/01 £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: unit 5 russell street off the thornes lane wakefield WF1 5QS (1 page)
12 March 2001Registered office changed on 12/03/01 from: unit 5 russell street off the thornes lane wakefield WF1 5QS (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
11 December 2000Incorporation (12 pages)
11 December 2000Incorporation (12 pages)