Company NameC B G Services Limited
Company StatusDissolved
Company Number03106646
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Waclaw Ruchniewicz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years, 7 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Creffield Road
Ealing
London
W5 3RP
Director NameMr Jeffrey William Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Stanhope Avenue
London
N3 3NA
Director NameAnthony Smeaton Croxson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2007)
RoleSolicitor
Correspondence Address45 Gordon Road
London
W5 2AP
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2007)
RoleSolicitor
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameHelen Mary Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1996)
RoleSolicitor
Correspondence Address18 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFirst Floor
26/28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Application for striking-off (1 page)
28 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Return made up to 18/11/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 November 2004Return made up to 18/11/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 November 2003Return made up to 18/11/03; full list of members (7 pages)
9 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 November 2002Return made up to 18/11/02; no change of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 February 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
4 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
31 August 2001Full accounts made up to 31 October 1999 (8 pages)
26 September 2000Return made up to 26/09/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 October 1998 (8 pages)
4 October 1999Return made up to 26/09/99; full list of members (6 pages)
19 October 1998Return made up to 26/09/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
3 December 1997Return made up to 26/09/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 October 1996 (8 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
30 October 1996Return made up to 26/09/96; full list of members (6 pages)
29 August 1996New director appointed (2 pages)
13 October 1995Ad 12/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 1995Accounting reference date notified as 31/10 (1 page)
29 September 1995Secretary resigned;new director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 September 1995Incorporation (24 pages)