Company NameC.M.S. Property Maintenance And Building Contractors Limited
DirectorChristopher Missing
Company StatusDissolved
Company Number03744613
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Missing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleGas Fitter
Correspondence Address233 Straight Road
Romford
Essex
RM3 7JP
Secretary NameTina Missing
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address233 Straight Road
Romford
Essex
RM3 7JP
Secretary NameJohn Stevens
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressQuintons Orchard
Bridgemere Lane, Hatherton
Nantwich
Cheshire
CW5 7PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,880
Current Liabilities£86,607

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Dissolved (1 page)
26 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 4A roman road london E6 3RX (1 page)
4 November 2002Statement of affairs (7 pages)
4 November 2002Appointment of a voluntary liquidator (1 page)
4 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
31 March 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Registered office changed on 09/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)