Company NamePioneer Building Services Limited
DirectorHugh Wesley Watson
Company StatusDissolved
Company Number03708894
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameHugh Wesley Watson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(same day as company formation)
RoleBuilder/Decoration
Correspondence Address336 Kennington Lane
London
SE11 5HY
Secretary NameVernon Watson
NationalityBritish
StatusCurrent
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Tower Hamlets Road
London
E7 9DD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,231
Cash£3,681
Current Liabilities£60,020

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2005Registered office changed on 09/08/05 from: 139 cranbrook road ilford essex IG1 4PU (1 page)
4 August 2005Statement of affairs (14 pages)
4 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2005Appointment of a voluntary liquidator (1 page)
20 June 2005Return made up to 05/02/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 February 2004Return made up to 05/02/04; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 March 2003Return made up to 05/02/03; full list of members (6 pages)
23 May 2002Return made up to 05/02/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
1 August 2000Return made up to 05/02/00; full list of members (6 pages)
5 May 2000Return made up to 05/02/99; full list of members (6 pages)
2 December 1999Full accounts made up to 5 April 1999 (10 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
28 July 1999Accounting reference date shortened from 29/02/00 to 31/03/99 (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)