Company NamePreservation Services Ltd
Company StatusDissolved
Company Number05380483
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)
Previous NameGumboots Building Co Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Pyrah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2011)
RoleCompany Director
Correspondence Address6 Short Close
Wyke
Bradford
West Yorkshire
BD12 8DU
Secretary NameAndrew Newton
NationalityBritish
StatusClosed
Appointed18 April 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2011)
RoleBus Driver
Correspondence Address190 Horton Park Avenue
Bradford
West Yorkshire
BD5 0NL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,720
Cash£120
Current Liabilities£86,061

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 28 August 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
(1 page)
10 September 2008Statement of affairs with form 4.19 (7 pages)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Statement of affairs with form 4.19 (7 pages)
18 August 2008Registered office changed on 18/08/2008 from 2 f thornton rd ind est hockney road bradford BD8 9HQ (1 page)
18 August 2008Registered office changed on 18/08/2008 from 2 f thornton rd ind est hockney road bradford BD8 9HQ (1 page)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: 6 short close wyke bradford west yorkshire BD12 8DU (1 page)
28 April 2006Registered office changed on 28/04/06 from: 6 short close wyke bradford west yorkshire BD12 8DU (1 page)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 6 short close wykle bradford BD12 8DU (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 6 short close wykle bradford BD12 8DU (1 page)
29 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
26 April 2005Registered office changed on 26/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
25 April 2005Company name changed gumboots building co LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed gumboots building co LIMITED\certificate issued on 25/04/05 (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
2 March 2005Incorporation (9 pages)
2 March 2005Incorporation (9 pages)