Company NameBuilding & Transport Solutions Ltd
Company StatusDissolved
Company Number06297863
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David James Maxwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2HJ
Secretary NameMr David James Maxwell
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2HJ
Director NameMs Lysa Jayne Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roodegate
Basildon
Essex
SS14 2AU
Director NameMr Scott Reddey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leon Drive
Basildon
Essex
SS16 4RJ

Location

Registered AddressThe Nest Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishRamsden Crays
WardCrouch
Built Up AreaBasildon

Shareholders

51 at £1Lysa Jayne Brown
51.00%
Ordinary
49 at £1David James Maxwell
49.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (4 pages)
27 June 2016Application to strike the company off the register (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Miss Lysa Jayne Brown on 6 August 2010 (2 pages)
8 August 2010Director's details changed for Miss Lysa Jayne Brown on 6 August 2010 (2 pages)
8 August 2010Director's details changed for Miss Lysa Jayne Brown on 6 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS on 18 January 2010 (2 pages)
6 August 2009Return made up to 29/06/09; full list of members (4 pages)
6 August 2009Return made up to 29/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)