Company NameCombined Industrial Services (Group Management) Limited
Company StatusDissolved
Company Number00952085
CategoryPrivate Limited Company
Incorporation Date15 April 1969(55 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Susan Ann Edwards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(26 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7EL
Director NameMr Trevor Julian Crossley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2004)
RoleContract Cleaning
Correspondence Address27 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NN
Director NameMr John William Mitchell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 05 April 2012)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address11 Holtspur Close
Beaconsfield
Buckinghamshire
HP9 1DP
Director NameMrs Yetta Leah Mitchell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 June 1995)
RoleContract Cleaning
Correspondence Address75 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HL
Secretary NameMrs Yetta Leah Mitchell
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address75 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HL
Secretary NameMrs Susan Ann Edwards
NationalityBritish
StatusResigned
Appointed28 February 1994(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7EL
Secretary NameMr Trevor Julian Crossley
NationalityBritish
StatusResigned
Appointed20 August 2001(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address27 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NN
Secretary NameRaymond Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(34 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2010)
RoleComputer Manager
Correspondence Address127 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RX

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Herts
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

22k at £0.2Executors Of J.w. Mitchell
55.00%
Ordinary
2k at £0.2Paul Edwards
5.00%
Ordinary
1000 at £0.2Kirsty Mitchell
2.50%
Ordinary
1000 at £0.2Mr C. Mitchell
2.50%
Ordinary
7k at £0.2S.j. Mitchell
17.50%
Ordinary
7k at £0.2Susan Edwards
17.50%
Ordinary

Financials

Year2014
Net Worth-£210,813
Cash£3,064
Current Liabilities£4,571

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10,000
(4 pages)
17 June 2013Termination of appointment of John Mitchell as a director (1 page)
17 June 2013Termination of appointment of John William Mitchell as a director on 5 April 2012 (1 page)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10,000
(4 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
27 May 2011Termination of appointment of Raymond Cox as a secretary (1 page)
27 May 2011Termination of appointment of Raymond Cox as a secretary (1 page)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mr John William Mitchell on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Ann Edwards on 31 October 2009 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 June 2009Return made up to 21/05/09; full list of members (5 pages)
2 June 2009Return made up to 21/05/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 June 2008Return made up to 21/05/08; full list of members (5 pages)
6 June 2008Return made up to 21/05/08; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 July 2007Return made up to 21/05/07; full list of members (3 pages)
5 July 2007Return made up to 21/05/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 May 2005Return made up to 21/05/05; full list of members (3 pages)
25 May 2005Return made up to 21/05/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
18 February 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Return made up to 21/05/04; full list of members (9 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Return made up to 21/05/04; full list of members (9 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Secretary resigned;director resigned (1 page)
29 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 May 2003Return made up to 16/05/03; full list of members (9 pages)
22 May 2003Return made up to 16/05/03; full list of members (9 pages)
11 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
11 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
23 May 2002Return made up to 16/05/02; full list of members (9 pages)
23 May 2002Return made up to 16/05/02; full list of members (9 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
4 June 2001Return made up to 16/05/01; full list of members (9 pages)
4 June 2001Return made up to 16/05/01; full list of members (9 pages)
5 June 2000Return made up to 16/05/00; full list of members (9 pages)
5 June 2000Return made up to 16/05/00; full list of members (9 pages)
20 March 2000Full accounts made up to 30 September 1999 (12 pages)
20 March 2000Full accounts made up to 30 September 1999 (12 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 May 1998Return made up to 16/05/98; full list of members (6 pages)
27 May 1998Return made up to 16/05/98; full list of members (6 pages)
22 May 1997Return made up to 16/05/97; no change of members (4 pages)
22 May 1997Return made up to 16/05/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (14 pages)
14 March 1997Full accounts made up to 30 September 1996 (14 pages)
16 May 1996Return made up to 16/05/96; no change of members (4 pages)
16 May 1996Return made up to 16/05/96; no change of members (4 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Secretary's particulars changed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Secretary's particulars changed (2 pages)
11 May 1995Return made up to 16/05/95; full list of members (6 pages)
11 May 1995Return made up to 16/05/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)