Company NameCBS Building Co Limited
Company StatusDissolved
Company Number04597411
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date17 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Langthorne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorphill Way
Billingham
Cleveland
TS23 3UN
Director NameGraham Ian Langthorne
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Teesdale Avenue
Billingham
Stockton On Tees
TS23 1LZ
Secretary NameDavid Langthorne
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorphill Way
Billingham
Cleveland
TS23 3UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£11,989
Cash£1,685
Current Liabilities£141,403

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
29 December 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2006Statement of affairs (21 pages)
14 June 2006Registered office changed on 14/06/06 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 December 2004Return made up to 21/11/04; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 21/11/03; full list of members (7 pages)
26 August 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)