Company NameE.B.A. Building Services Limited
Company StatusDissolved
Company Number04212841
CategoryPrivate Limited Company
Incorporation Date9 May 2001(23 years ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDale Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2a Tenterfield Road
Ossett
West Yorkshire
WF5 0RU
Director NameMr Richard Anthony Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
4a Southway
Guiseley
LS20 8HX
Secretary NameDale Morris
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2a Tenterfield Road
Ossett
West Yorkshire
WF5 0RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorpe House 61 Richardshaw Lane
Pudsey
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
7 October 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
15 June 2001Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2001Secretary resigned (1 page)
9 May 2001Incorporation (22 pages)