COMPLETE ASBESTOS SERVICES LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 1HN

Company number 04583404
Status Liquidation
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 20 May 2016; Statement of affairs with form 4.19. The most likely internet sites of COMPLETE ASBESTOS SERVICES LIMITED are www.completeasbestosservices.co.uk, and www.complete-asbestos-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Complete Asbestos Services Limited is a Private Limited Company. The company registration number is 04583404. Complete Asbestos Services Limited has been working since 06 November 2002. The present status of the company is Liquidation. The registered address of Complete Asbestos Services Limited is Yorkshire House 7 South Lane Holmfirth West Yorkshire Hd9 1hn. . CROWTHER, Judith Ann is a Secretary of the company. CROWTHER, Antony is a Director of the company. Secretary SCHOLES, Amanda has been resigned. Secretary SCHOLES, Nigel has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MCDONALD, Tony has been resigned. Director SCHOLES, Nigel has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CROWTHER, Judith Ann
Appointed Date: 27 July 2007

Director
CROWTHER, Antony
Appointed Date: 07 November 2002
68 years old

Resigned Directors

Secretary
SCHOLES, Amanda
Resigned: 27 July 2007
Appointed Date: 01 March 2003

Secretary
SCHOLES, Nigel
Resigned: 01 March 2003
Appointed Date: 07 November 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 November 2002
Appointed Date: 06 November 2002

Director
MCDONALD, Tony
Resigned: 01 April 2008
Appointed Date: 07 November 2002
63 years old

Director
SCHOLES, Nigel
Resigned: 31 March 2015
Appointed Date: 07 November 2002
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 November 2002
Appointed Date: 06 November 2002

COMPLETE ASBESTOS SERVICES LIMITED Events

23 Mar 2017
Return of final meeting in a creditors' voluntary winding up
10 Jun 2016
Liquidators' statement of receipts and payments to 20 May 2016
03 Jun 2015
Statement of affairs with form 4.19
02 Jun 2015
Registered office address changed from Unit 8 New Ing Mills Field Lane Batley West Yorkshire WF17 5AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 June 2015
02 Jun 2015
Appointment of a voluntary liquidator
...
... and 44 more events
18 Feb 2003
New director appointed
18 Feb 2003
New director appointed
18 Feb 2003
New secretary appointed;new director appointed
18 Feb 2003
Registered office changed on 18/02/03 from: 8/10 stamford hill london N16 6XZ
06 Nov 2002
Incorporation

COMPLETE ASBESTOS SERVICES LIMITED Charges

9 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…