Company NameBuckhurst Building Services Limited
Company StatusDissolved
Company Number03274669
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)
Previous NamePetulia Enterprises Limited

Business Activity

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

Directors

Director NameMr Andrew John Sheen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address3 Woodland Road
Loughton
Essex
IG10 1HQ
Director NamePeter Patrick Spain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address25 Blackmore Road
Buckhurst Hill
Essex
IG9 6AP
Secretary NameMr Andrew John Sheen
NationalityBritish
StatusClosed
Appointed03 June 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address3 Woodland Road
Loughton
Essex
IG10 1HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address13 Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
12 October 2000Full accounts made up to 31 March 1999 (8 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
8 September 2000Return made up to 06/11/99; full list of members (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
16 September 1999Return made up to 06/11/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
6 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
2 December 1997Return made up to 06/11/97; full list of members (6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Company name changed petulia enterprises LIMITED\certificate issued on 09/07/97 (2 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
6 November 1996Incorporation (16 pages)