Company NameFrank Building Services Limited
Company StatusDissolved
Company Number03541429
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameN M J Car Care Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancis Alfred George Peter Birch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address5 Trinity Close
Byrne House
Basildon
Essex
SS15 5FT
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed06 April 1998(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameGraham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Trent Close
Wickford
Essex
SS12 9BW
Director NameJames Russell Ray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleVehicle Engineer
Correspondence Address67 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LB
Director NameNicola Kim Ray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address67 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LB
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2000(1 year, 12 months after company formation)
Appointment Duration7 months (resigned 02 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2002Return made up to 06/04/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
1 November 2000Company name changed n m j car care centre LTD\certificate issued on 02/11/00 (2 pages)
6 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
16 April 1999Return made up to 06/04/99; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
7 August 1998Company name changed ace brickwork LTD\certificate issued on 10/08/98 (2 pages)