Company NameS M L Building Services Limited
Company StatusDissolved
Company Number04382494
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameCreditswap Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Loughlen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2005)
RoleBuilder
Correspondence Address6 Syron Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5YE
Secretary NameLynne Loughlen
NationalityBritish
StatusClosed
Appointed12 August 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address6 Syron Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5YE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressOffice 6 Unit 24 Philadelphia
Complex
Houghton Le Spring
Tyne & Wear
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
29 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 20 collingwood street newcastle upon tyne NE1 1JF (1 page)
2 April 2003Return made up to 27/02/03; full list of members (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 February 2002Incorporation (12 pages)