Company NamePro-Fab Building Services Limited
DirectorAndrew Groves
Company StatusDissolved
Company Number04826809
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Directors

Director NameMr Andrew Groves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Thornhill Street
Calverley Pudsey
Leeds
West Yorkshire
LS28 5PR
Secretary NameMr Paul Swift
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address11 Tenterden Way
Pendas Fields
Leeds
LS15 8XJ
Director NameMr Kevin Mark Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hollin Park Drive
Calverley
Pudsey
West Yorkshire
LS28 5PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 January 2006Dissolved (1 page)
24 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2004Statement of affairs (7 pages)
30 July 2004Registered office changed on 30/07/04 from: 31A austhorpe road crossgates leeds west yorkshire LS15 8BA (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11 tenterden way pendas fields leeds west yorkshire LS15 8XJ (1 page)
24 June 2004Director resigned (1 page)
13 March 2004Particulars of mortgage/charge (15 pages)
29 August 2003Ad 10/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page)
29 August 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)