Company NameA S P Contract Services Ltd
Company StatusDissolved
Company Number05026172
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameBN Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Patten
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2004(8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCara
Cheapside Lane
Denham
Buckinghamshire
UB9 5AE
Secretary NameBridget Anne Patten
NationalityIrish
StatusClosed
Appointed01 May 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 October 2012)
RoleSecretary
Correspondence AddressCara
Cheapside Lane
Denham
Buckinghamshire
UB9 5AE
Director NameBernard Nolan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2005)
RoleCompany Dirrector
Correspondence Address10 Amber Court
Laleham Road
Staines
Middlesex
TW18 2DZ
Secretary NameSharron Nolan
NationalityAustralian
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2004)
RoleCompany Director
Correspondence Address8 Russell Road
West Wittering
West Sussex
PO20 8EF
Secretary NameMr John Patten
NationalityIrish
StatusResigned
Appointed27 September 2004(8 months after company formation)
Appointment Duration7 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCara
Cheapside Lane
Denham
Buckinghamshire
UB9 5AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHills Jarrett Llp
Gainsborough House Sheering
Lower Road Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 49,111
(4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 49,111
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 March 2008Return made up to 26/01/08; full list of members (3 pages)
20 March 2008Return made up to 26/01/08; full list of members (3 pages)
1 December 2007Nc inc already adjusted 31/01/06 (1 page)
1 December 2007Nc inc already adjusted 31/01/06 (1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
19 November 2007Ad 31/01/06--------- £ si 49011@1 (2 pages)
19 November 2007Ad 31/01/06--------- £ si 49011@1 (2 pages)
15 November 2007Return made up to 26/01/07; full list of members (2 pages)
15 November 2007Return made up to 26/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Return made up to 26/01/06; full list of members (6 pages)
11 May 2006Return made up to 26/01/06; full list of members (6 pages)
24 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
27 April 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005Return made up to 26/01/05; full list of members (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103 (2 pages)
19 October 2004Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103 (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
23 July 2004Company name changed bn construction LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed bn construction LIMITED\certificate issued on 23/07/04 (2 pages)
25 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 March 2004Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Secretary resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)