Company NameHistoric Building Services Limited
Company StatusDissolved
Company Number05374478
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date3 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Peter Sinclair Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Dene Terrace
Ovington
Prudhoe
Northumberland
NE42 6DL
Secretary NameLisa Cable
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Dene Terrace
Ovington
Prudhoe
Northumberland
NE42 6DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton Uk Llp
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Notice of move from Administration to Dissolution (8 pages)
3 September 2008Administrator's progress report to 28 August 2008 (8 pages)
8 April 2008Administrator's progress report to 2 September 2008 (7 pages)
26 October 2007Statement of administrator's proposal (25 pages)
10 September 2007Appointment of an administrator (1 page)
7 September 2007Registered office changed on 07/09/07 from: network house acomb industrial est acomb northumberland NE46 4SA (1 page)
5 April 2007Accounting reference date extended from 30/06/06 to 30/12/06 (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 March 2007Secretary's particulars changed (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2007Ad 06/12/06--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
8 January 2007Particulars of contract relating to shares (2 pages)
18 December 2006£ nc 100/1000000 06/12/06 (2 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
23 November 2006Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
31 March 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
31 March 2006Secretary's particulars changed (1 page)
22 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
24 February 2005Incorporation (16 pages)