Company NameW D Building Services Limited
DirectorsChristopher Michael Chippendale and William Lee Devine
Company StatusDissolved
Company Number03712439
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NameWilloughby Design & Building Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Michael Chippendale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address48 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameWilliam Lee Devine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleBuilder
Correspondence Address45 Chelmer Road
Chelmsford
Essex
CM2 6NH
Secretary NameChristopher Michael Chippendale
NationalityBritish
StatusCurrent
Appointed19 October 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address48 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Malcolm Renn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleJoiner
Correspondence Address1 Dene Gardens
Rayleigh
Essex
SS6 9LJ
Director NameMichael John Styles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleBuilder
Correspondence Address12 Church Street
Billericay
Essex
CM11 2SY
Secretary NameMr Malcolm Renn
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleJoiner
Correspondence Address1 Dene Gardens
Rayleigh
Essex
SS6 9LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Ian Bull & Co South Suffolk
Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth-£36,809
Cash£2,224
Current Liabilities£70,179

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2004Liquidators statement of receipts and payments (6 pages)
14 July 2003Registered office changed on 14/07/03 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
30 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Statement of affairs (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 11/02/02; full list of members (7 pages)
7 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
9 April 2001Return made up to 11/02/01; full list of members (6 pages)
26 March 2001Company name changed J.R. willoughby conservatories l imited\certificate issued on 26/03/01 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 March 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 99/197 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 October 2000Ad 20/09/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 February 2000Return made up to 11/02/00; full list of members (6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)