Dissolved
Dissolved 2013-09-17
Company Information for C.N.D BUILDING SERVICES LTD
LIVERPOOL, MERSEYSIDE, L18,
|
Company Registration Number
05425665
Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | ||
---|---|---|
C.N.D BUILDING SERVICES LTD | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 05425665 | |
---|---|---|
Date formed | 2005-04-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-17 06:29:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MSC SECRETARY LTD |
||
COLIN ANTHONY MOTTRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ANTHONY MOTTRAM |
Company Secretary | ||
THOMAS JAMES BROWNING |
Director | ||
LINDA ELIZABETH GREGSON |
Company Secretary | ||
DOUGLAS EDWARD GREGSON |
Director | ||
MARTIN PETER GREGSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT E50 PARLIAMENT BUSINESS PARK COMMERCE WAY LIVERPOOL MERSEYSIDE L8 7BA UNITED KINGDOM | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 16/04/2011 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 14/04/2011 | |
AR01 | 15/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM UNIT F62 PARLIAMENT BUSINESS PARK COMMERCE WAY LIVERPOOL L8 7BA | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY MOTTRAM / 14/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 14/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED D E G BUILDINGS SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN MOTTRAM | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BROWNING | |
288a | SECRETARY APPOINTED MSC SECRETARY LTD | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT F62 PARLIAMENT BUSINESS PARK, COMMERCE WAY LIVERPOOL L8 7BA | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 255 LUNTSHEATH ROAD WIDNES CHESHIRE WA8 5BB | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C.N.D BUILDING SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C.N.D BUILDING SERVICES LTD | Event Date | 2013-06-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |