Company NameCombined Building Services UK Ltd
Company StatusDissolved
Company Number04858232
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael John Payton Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleBuilder
Correspondence AddressMill House 41 Main Road
St Lawrence Bay
Southminster
Essex
CM0 7LY
Secretary NameMrs Christine Ann Boreham
NationalityBritish
StatusClosed
Appointed06 February 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2010)
RoleAccountant
Correspondence Address69 Cloverly Road
Ongar
Essex
CM5 9BX
Secretary NameDeborah Sutton
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 High Pastures
Sheering
Bishops Stortford
Hertfordshire
CM22 7NP
Secretary NameDiane Gloria Brown
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Correspondence Address41 Main Road
St Lawrence Bay
South Minster
Essex
CM0 7LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ridgewell & Boreham As
24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£40,892
Cash£694
Current Liabilities£135,944

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
17 October 2009Voluntary strike-off action has been suspended (1 page)
17 October 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
5 September 2009Application for striking-off (1 page)
5 September 2009Application for striking-off (1 page)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 06/08/07; no change of members (6 pages)
15 August 2007Return made up to 06/08/07; no change of members (6 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Accounts made up to 31 August 2006 (1 page)
18 August 2006Return made up to 06/08/06; full list of members (6 pages)
18 August 2006Return made up to 06/08/06; full list of members (6 pages)
23 February 2006Accounts made up to 31 August 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o ridgwell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o ridgwell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
8 March 2005Accounts made up to 31 August 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: st clements, vicarage lane west north weald epping essex CM16 6AL (1 page)
25 August 2004Registered office changed on 25/08/04 from: st clements, vicarage lane west north weald epping essex CM16 6AL (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
6 August 2003Incorporation (19 pages)
6 August 2003Incorporation (19 pages)