Company NameCity Services Building & Roofing Contractors Bexley Limited
DirectorsBrian Turner and John Richard Tidman
Company StatusDissolved
Company Number02420611
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJohn Kennedy
NationalityBritish
StatusCurrent
Appointed27 March 1996(6 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address10 The Cottage
Second Avenue Kingsgate
Broadstairs
Kent
CT10 3LN
Director NameBrian Turner
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressCharlesworth
Kissimmee
Florida
347167
Director NameJohn Richard Tidman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address26 Gloucester Road
Maidstone
Kent
ME15 7HS
Director NameSteven William Montila
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address23 Robin Hood Lane
Bexleyheath
Kent
DA6 8LL
Director NameMr Graham Payne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address46 Edendale Road
Barnehurst
Bexleyheath
Kent
DA7 6RW
Secretary NameMr Graham Payne
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address46 Edendale Road
Barnehurst
Bexleyheath
Kent
DA7 6RW
Secretary NameMrs Josephine Terese Montila
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address23 Robin Hood Lane
Bexleyheath
Kent
DA6 8LL
Director NamePeter George Silcock
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address44 The Drive
Warwick Road
Welling
Kent
DA16 1SP
Director NameRobert Joseph Gubby
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 09 July 1996)
RoleCompany Director
Correspondence Address117 Drakefield Road
Tooting Bec
London
SW17 8RS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting of creditors (1 page)
30 December 1996Order of court to wind up (1 page)
17 December 1996Court order notice of winding up (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
10 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)