Company NameCombined Services (SE) Limited
DirectorsGladys Eva Ling and Jacqueline Ling
Company StatusDissolved
Company Number03029801
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJacqueline Ling
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Director NameGladys Eva Ling
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleTeacher
Correspondence Address93 Howard Crescent
Durkar
Yorkshire
WF4 3AN
Director NameJacqueline Ling
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleManageress
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Director NameTerence Michael Ling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleManager
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Appointment of a voluntary liquidator (1 page)
5 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1996Registered office changed on 22/07/96 from: 1 nightingale walk stevenage herts SG2 0QE (1 page)
22 July 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Return made up to 07/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1995Registered office changed on 02/10/95 from: scottish mutual house 27-29 north st hornchurch essex RM11 1RS (1 page)
30 March 1995Ad 07/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
30 March 1995Accounting reference date notified as 30/06 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)