Company NameSunderland Building Services
Company StatusDissolved
Company Number04039222
CategoryPrivate Unlimited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameJoe Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ennerdale
Albany
Washington
Tyne & Wear
NE37 1BN
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameCllr Leslie Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2005)
RoleRetired
Correspondence Address13 Parkside
East Herrington
Sunderland
Tyne & Wear
SR3 3RH
Director NameBruce Wheelan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2005)
RoleRetired
Correspondence Address22a North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year after company formation)
Appointment Duration3 years, 5 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddicks Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusClosed
Appointed15 April 2004(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 January 2005)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameJonathan Edward Madison Jarvis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Director NameMr Steven Barry Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 11 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Director NameYousof Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2001)
RoleSolicitor
Correspondence Address31 Coopers Walk
Bubbenhall
Warwickshire
CV8 3JB
Director NameRichard Paul Riley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Secretary NameRichard Paul Riley
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameMr Kevin O'Connor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address3 Ravensworth Street
Sunderland
Tyne & Wear
SR4 6BG

Location

Registered Address2 Emperor Way
Sunderland
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (2 pages)
29 July 2004Return made up to 24/07/04; full list of members (8 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 April 2004New secretary appointed (2 pages)
7 October 2003Full accounts made up to 31 March 2003 (18 pages)
4 August 2003Return made up to 24/07/03; full list of members (8 pages)
25 March 2003Auditor's resignation (2 pages)
27 January 2003Secretary's particulars changed (1 page)
10 January 2003Full accounts made up to 31 March 2002 (19 pages)
5 December 2002Director resigned (1 page)
9 April 2002Declaration of assent for reregistration to UNLTD (1 page)
9 April 2002Re-registration of Memorandum and Articles (23 pages)
9 April 2002Application for reregistration from LTD to UNLTD (2 pages)
9 April 2002Certificate of re-registration from Limited to Unlimited (2 pages)
9 April 2002Members' assent for rereg from LTD to UNLTD (1 page)
3 April 2002Director's particulars changed (1 page)
6 December 2001Memorandum and Articles of Association (24 pages)
12 November 2001Full accounts made up to 25 March 2001 (11 pages)
8 November 2001Registered office changed on 08/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
17 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
2 July 2001Memorandum and Articles of Association (29 pages)
29 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page)
5 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page)