Company NameComplete Building Management Limited
Company StatusDissolved
Company Number03407906
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Michael Corrigan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleSystems Consultant
Correspondence Address142 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameThelma Maud Corrigan
NationalityBritish
StatusClosed
Appointed28 February 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2009)
RoleCompany Director
Correspondence Address128 Upper Chobham Road
Camberley
Surrey
GU15 1EJ
Director NameAmanda Corrigan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleAdministrator
Correspondence Address142 Bridport Way
Braintree
Essex
CM7 9FF
Secretary NamePaul Michael Corrigan
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSystems Consultant
Correspondence Address142 Bridport Way
Braintree
Essex
CM7 9FJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£475,414
Gross Profit£233,158
Net Worth-£2,018
Cash£100
Current Liabilities£162,048

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
7 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
13 August 2007Statement of affairs (10 pages)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2007Registered office changed on 14/07/07 from: trafalgar house fullbridge maldon essex CM9 4LE (2 pages)
30 August 2006Return made up to 23/07/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
10 November 2005Registered office changed on 10/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
18 October 2001Return made up to 23/07/01; full list of members (6 pages)
17 October 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 29 east street farnham surrey GU9 7SW (1 page)
16 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 September 1998Return made up to 23/07/98; full list of members (6 pages)
29 July 1998Registered office changed on 29/07/98 from: 152 city road london EC1V 2NX (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Ad 25/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
23 July 1997Incorporation (10 pages)