Company NameCb & H (Property Services) Limited
Company StatusDissolved
Company Number02931919
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Walter Gray Benzie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Johns Street
Chichester
West Sussex
PO19 1UU
Director NameMr Jonathan Giles Collard
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Orleans Road
Twickenham
Middlesex
TW1 3BL
Secretary NameMr Jonathan Giles Collard
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,837
Cash£7,869

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
13 December 2006Application for striking-off (1 page)
2 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
2 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 May 2004Return made up to 23/05/04; full list of members (8 pages)
19 October 2003Ad 10/10/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 July 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
30 May 2003Return made up to 23/05/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
23 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: lion house 51 sheen lane london SW14 8AB (1 page)
26 February 2001Full accounts made up to 31 May 2000 (9 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 May 1999 (9 pages)
2 June 1999Return made up to 23/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 June 1998Return made up to 23/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 May 1997 (10 pages)
5 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1996Full accounts made up to 31 May 1996 (10 pages)
14 May 1996Return made up to 23/05/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 May 1995 (9 pages)
7 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)