Company NameDiverse Building Services Limited
Company StatusDissolved
Company Number05013942
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date3 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameLeigh Watson Steward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2020)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameLeigh Watson Steward
NationalityBritish
StatusClosed
Appointed13 February 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2020)
RoleCompany Director
Correspondence Address66-97 Newman Street
London
W1T 3WQ
Director NameMr Paul Flynn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Secretary NameLouise Flynn
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Director NameMr Duncan Hugh Watson-Steward
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(11 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameDavid Little
NationalityBritish
StatusResigned
Appointed28 January 2015(11 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 February 2015)
RoleCompany Director
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£84,541
Current Liabilities£555,475

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 December 2020Final Gazette dissolved following liquidation (1 page)
3 September 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
12 October 2019Liquidators' statement of receipts and payments to 11 August 2019 (15 pages)
1 October 2018Liquidators' statement of receipts and payments to 11 August 2018 (14 pages)
4 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (19 pages)
4 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (19 pages)
19 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (12 pages)
19 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (12 pages)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Statement of affairs with form 4.19 (7 pages)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
(1 page)
20 August 2015Statement of affairs with form 4.19 (7 pages)
20 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages)
2 March 2015Termination of appointment of Duncan Hugh Watson-Steward as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Duncan Hugh Watson-Steward as a director on 13 February 2015 (2 pages)
2 March 2015Appointment of Leigh Watson Steward as a secretary on 13 February 2015 (3 pages)
2 March 2015Termination of appointment of David Little as a secretary on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of David Little as a secretary on 13 February 2015 (2 pages)
2 March 2015Appointment of Leigh Watson Steward as a secretary on 13 February 2015 (3 pages)
2 March 2015Appointment of Leigh Watson Steward as a director on 13 February 2015 (3 pages)
2 March 2015Appointment of Leigh Watson Steward as a director on 13 February 2015 (3 pages)
19 February 2015Appointment of David Little as a secretary on 28 January 2015 (3 pages)
19 February 2015Appointment of David Little as a secretary on 28 January 2015 (3 pages)
18 February 2015Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 66-67 Newman Street London W1T 3EQ on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Duncan Hugh Watson-Steward as a director on 28 January 2015 (3 pages)
18 February 2015Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 66-67 Newman Street London W1T 3EQ on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Paul Flynn as a director on 28 January 2015 (2 pages)
18 February 2015Termination of appointment of Paul Flynn as a director on 28 January 2015 (2 pages)
18 February 2015Appointment of Mr Duncan Hugh Watson-Steward as a director on 28 January 2015 (3 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 August 2014Termination of appointment of Louise Flynn as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Louise Flynn as a secretary on 31 July 2014 (1 page)
21 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Director's details changed for Paul Flynn on 28 September 2010 (2 pages)
20 January 2011Director's details changed for Paul Flynn on 28 September 2010 (2 pages)
20 January 2011Secretary's details changed for Louise Flynn on 28 September 2010 (2 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Louise Flynn on 28 September 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 March 2009Return made up to 13/01/09; full list of members (3 pages)
9 March 2009Return made up to 13/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 June 2008Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
26 June 2008Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
25 February 2008Return made up to 13/01/08; full list of members (3 pages)
25 February 2008Return made up to 13/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 March 2007Return made up to 13/01/07; full list of members (2 pages)
12 March 2007Return made up to 13/01/07; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
27 April 2006Return made up to 13/01/06; full list of members (2 pages)
27 April 2006Return made up to 13/01/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
15 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 February 2005Return made up to 13/01/05; full list of members (5 pages)
18 February 2005Return made up to 13/01/05; full list of members (5 pages)
19 February 2004Ad 30/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2004Ad 30/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Director resigned (1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: diverse building services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 January 2004Registered office changed on 20/01/04 from: diverse building services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 January 2004Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (18 pages)
13 January 2004Incorporation (18 pages)