Company NamePromenade Building Services Limited
Company StatusDissolved
Company Number05010516
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date26 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Barry Adams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleManager
Correspondence Address4 Promenade
Maylandsea
Essex
CM3 6AR
Secretary NameElizabeth Ottley
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleManager
Correspondence Address4 Promenade
Maylandsea
Essex
CM3 6AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2010Final Gazette dissolved following liquidation (1 page)
26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
26 March 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
11 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (7 pages)
18 September 2009Liquidators statement of receipts and payments to 20 August 2009 (7 pages)
27 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
27 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
6 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 112B high road ilford essex IG1 1BY (1 page)
6 March 2006Registered office changed on 06/03/06 from: 112B high road ilford essex IG1 1BY (1 page)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2006Statement of affairs (5 pages)
27 February 2006Statement of affairs (5 pages)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Appointment of a voluntary liquidator (1 page)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 March 2005Return made up to 08/01/05; full list of members (6 pages)
31 March 2005Return made up to 08/01/05; full list of members (6 pages)
30 July 2004New director appointed (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New secretary appointed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (9 pages)
8 January 2004Incorporation (9 pages)