Company NameBuilding & Developing Limited
Company StatusDissolved
Company Number04410047
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Peter Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlew House Cottage
Barling Road Barling
Southend On Sea
Essex
SS3 0ND
Director NameMr Steven Turnham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameMr Steven Turnham
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place
New London Road Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£94,960
Cash£958
Current Liabilities£5,940

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / brian hill / 04/04/2008 (1 page)
18 April 2008Director's Change of Particulars / brian hill / 04/04/2008 / HouseName/Number was: , now: blew house; Street was: 117 ashurst avenue, now: cottage; Area was: , now: barling road barling; Post Code was: SS2 4TE, now: SS3 0ND (1 page)
18 April 2008Director and secretary's change of particulars / steven turnham / 04/04/2008 (1 page)
18 April 2008Director and Secretary's Change of Particulars / steven turnham / 04/04/2008 / HouseName/Number was: , now: 87; Street was: 156 eastwood road, now: eastwood road (1 page)
10 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 05/04/07; full list of members (7 pages)
21 May 2007Return made up to 05/04/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
27 February 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
10 January 2007Declaration of mortgage charge released/ceased (1 page)
10 January 2007Declaration of mortgage charge released/ceased (1 page)
10 January 2007Declaration of mortgage charge released/ceased (1 page)
10 January 2007Declaration of mortgage charge released/ceased (1 page)
30 May 2006Return made up to 31/03/06; full list of members (7 pages)
30 May 2006Return made up to 31/03/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2005Return made up to 05/04/05; full list of members (7 pages)
27 June 2005Return made up to 05/04/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
9 March 2005Particulars of mortgage/charge (7 pages)
9 March 2005Particulars of mortgage/charge (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
2 February 2004Accounts made up to 30 April 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Return made up to 05/04/03; full list of members (7 pages)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New director appointed (2 pages)
5 April 2002Incorporation (16 pages)
5 April 2002Incorporation (16 pages)