Company NameIndal Building Services Limited
DirectorsAnette Vendelbo Lawless and Roger Peter Dowding
Company StatusDissolved
Company Number00289308
CategoryPrivate Limited Company
Incorporation Date18 June 1934(89 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusCurrent
Appointed01 May 1994(59 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed22 May 1998(63 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(70 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameWilliam Richard Valentine Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameMr Thomas Henry Moss
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2 Watermill Lane
Bengeo
Hertford
Hertfordshire
SG14 3LB
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(59 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(59 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChief Executive
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(59 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(59 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(59 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 1998)
RoleChartered Sec
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,568

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 11 babmaes street london SW1Y 6HD (1 page)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Declaration of solvency (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
5 March 2003Auditor's resignation (3 pages)
20 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 December 2000 (9 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 1999Auditor's resignation (1 page)
25 March 1999Return made up to 28/02/99; full list of members (8 pages)
15 February 1999Full accounts made up to 31 December 1998 (10 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Ad 17/12/98--------- £ si 700000@1=700000 £ ic 1088000/1788000 (2 pages)
6 January 1999£ nc 1088000/1788000 17/12/98 (2 pages)
19 November 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
18 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (11 pages)
9 February 1998Director resigned (1 page)
10 March 1997Return made up to 28/02/97; full list of members (8 pages)
12 February 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1996Director resigned (1 page)
4 June 1996Director's particulars changed (1 page)
18 February 1996Full accounts made up to 31 December 1995 (13 pages)