Company NameSystem Building Services (Exterior) Ltd
Company StatusDissolved
Company Number06605539
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Grant Piripi Te Whare
NationalityNew Zealander
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Director NameMr Brian Michie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
Director NameMr Arthur Peter Nelmes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Porlock Road
Bush Hill Park
Enfield
Middlesex
EN1 2NH
Director NameMr Grant Piripi Te Whare
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Director NameMr Peter Czwartos
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westview Crescent
London
N9 9JP
Director NameMr Stephen John White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longmead Drive
Sidcup
Kent
DA14 4NU

Location

Registered Address51 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,111,702
Gross Profit£279,939
Net Worth£53,773
Cash£27,181
Current Liabilities£245,741

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Termination of appointment of Stephen White as a director (2 pages)
26 July 2012Termination of appointment of Stephen John White as a director on 16 April 2012 (2 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Appointment of Mr Brian Michie as a director on 21 December 2011 (3 pages)
26 January 2012Appointment of Mr Brian Michie as a director (3 pages)
11 January 2012Termination of appointment of Arthur Nelmes as a director (2 pages)
11 January 2012Termination of appointment of Arthur Peter Nelmes as a director on 30 November 2011 (2 pages)
22 November 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
22 November 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(16 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(16 pages)
26 July 2011Termination of appointment of Grant Te Whare as a director (2 pages)
26 July 2011Termination of appointment of Grant Te Whare as a director (2 pages)
17 May 2011Termination of appointment of Peter Czwartos as a director (2 pages)
17 May 2011Termination of appointment of Peter Czwartos as a director (2 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
3 August 2010Appointment of Peter Czwartos as a director (3 pages)
3 August 2010Appointment of Steven White as a director (3 pages)
3 August 2010Appointment of Peter Czwartos as a director (3 pages)
3 August 2010Appointment of Steven White as a director (3 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
15 January 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 15 January 2010 (1 page)
23 June 2009Return made up to 29/05/09; full list of members (8 pages)
23 June 2009Return made up to 29/05/09; full list of members (8 pages)
29 May 2008Incorporation (17 pages)
29 May 2008Incorporation (17 pages)