Company NameCranbourne Building Services Limited
Company StatusDissolved
Company Number05061090
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Karen Meister
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60b Priests Lane
Shenfield
Brentwood
Essex
CM15 8BZ
Director NameMr Kevin Andrew Meister
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60b Priests Lane
Shenfield
Brentwood
Essex
CM15 8BZ
Secretary NameMr Kevin Andrew Meister
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60b Priests Lane
Shenfield
Brentwood
Essex
CM15 8BZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Karen Meister
50.00%
Ordinary
1 at £1Kevin Andrew Meister
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
9 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (9 pages)
9 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (9 pages)
9 June 2015Liquidators statement of receipts and payments to 8 May 2015 (9 pages)
9 June 2015Liquidators statement of receipts and payments to 8 May 2015 (9 pages)
21 May 2014Registered office address changed from Frp Advisory Llp Jupiter House Warley Business Park the Drive Brentwood CM13 3BE on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from Frp Advisory Llp Jupiter House Warley Business Park the Drive Brentwood CM13 3BE on 21 May 2014 (2 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 16 May 2014 (2 pages)
26 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
7 August 2013Company name changed cranborne building services LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed cranborne building services LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Termination of appointment of Kevin Meister as a secretary (1 page)
13 April 2012Termination of appointment of Kevin Meister as a secretary (1 page)
13 April 2012Termination of appointment of Kevin Meister as a director (1 page)
13 April 2012Termination of appointment of Kevin Meister as a director (1 page)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Company name changed rbk modular wiring systems LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Company name changed rbk modular wiring systems LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 20 October 2010 (2 pages)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Registered office changed on 01/10/07 from: 7 shenfield road brentwood essex CM15 8AF (1 page)
1 October 2007Registered office changed on 01/10/07 from: 7 shenfield road brentwood essex CM15 8AF (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 June 2006Return made up to 02/03/06; full list of members (7 pages)
29 June 2006Return made up to 02/03/06; full list of members (7 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2005Registered office changed on 15/03/05 from: unit 13 upminster trading park warley street upminster essex RM14 3PJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 13 upminster trading park warley street upminster essex RM14 3PJ (1 page)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2004Company name changed meister modular wiring systems l imited\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed meister modular wiring systems l imited\certificate issued on 04/10/04 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
5 May 2004Registered office changed on 05/05/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)