Company NameC & H Services Limited
Company StatusDissolved
Company Number03216479
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Richard Furbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(same day as company formation)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMrs Linda Ann Furbank
NationalityBritish
StatusClosed
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address11 Powell Raod
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
11 March 2005Restoration by order of the court (3 pages)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 June 2003Return made up to 25/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 June 2002Return made up to 25/06/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 August 2000Return made up to 25/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
13 August 1999Return made up to 25/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 1998Return made up to 25/06/98; full list of members (6 pages)
26 March 1998Registered office changed on 26/03/98 from: 11 powell road buckhurst hill essex IG9 5RD (1 page)
26 March 1998Full accounts made up to 30 June 1997 (9 pages)
24 March 1998Registered office changed on 24/03/98 from: 11 heathway woodford green essex IG8 7RG (1 page)
9 July 1997Return made up to 25/06/97; full list of members (6 pages)
10 December 1996Ad 28/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
25 June 1996Incorporation (13 pages)