Company NameT S Construction Services Ltd
Company StatusDissolved
Company Number06994830
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Hill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLea Haven
Cockhill Field Lane
Rotherham
South Yorkshire
S66 7AU
Director NameTerence Michael Godley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleMetalworker
Correspondence Address30 Fullerton Drive
Brinsworth
Rotherham
South Yorkshire
S60 5HQ

Location

Registered Address32/34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2 at £1Stephen Paul Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£7,954
Cash£1,169
Current Liabilities£2,614

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
(1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
9 February 2012Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(4 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 February 2011Registered office address changed from The Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
6 January 2010Termination of appointment of Terence Godley as a director (2 pages)
6 January 2010Termination of appointment of Terence Godley as a director (2 pages)
19 August 2009Incorporation (12 pages)
19 August 2009Incorporation (12 pages)