Company NameB & M Building Services Limited
Company StatusDissolved
Company Number06676920
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alex Barclay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 John Perrin Place
Harrow
Middlesex
HA3 9PN
Director NameMark Braddick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Mistley End
Basildon
Essex
SS16 4BA
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr John Malcolm Heywood
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameAlexander Anthony Barclay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(11 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Perrins Court John Perrin Place
Preston Hill Road Kenton
Harrow
Middlesex
HA3 9PN

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander Anthony Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£450
Cash£6
Current Liabilities£19,150

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Appointment of Mr Alex Barclay as a director (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(3 pages)
9 September 2010Appointment of Mr Alex Barclay as a director (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(3 pages)
29 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 February 2010Termination of appointment of Alexander Barclay as a director (1 page)
25 February 2010Termination of appointment of Alexander Barclay as a director (1 page)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
3 August 2009Appointment terminated director mark braddick (1 page)
3 August 2009Director appointed alex barclay (1 page)
3 August 2009Director appointed alex barclay (1 page)
3 August 2009Appointment Terminated Director mark braddick (1 page)
30 October 2008Appointment terminated secretary john heywood (1 page)
30 October 2008Registered office changed on 30/10/2008 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
30 October 2008Registered office changed on 30/10/2008 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
30 October 2008Appointment Terminated Secretary john heywood (1 page)
3 September 2008Secretary appointed john heywood (2 pages)
3 September 2008Secretary appointed john heywood (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
26 August 2008Appointment Terminated Director paul graeme (1 page)
26 August 2008Director appointed mark braddick (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
26 August 2008Appointment terminated director paul graeme (1 page)
26 August 2008Director appointed mark braddick (2 pages)
19 August 2008Incorporation (17 pages)
19 August 2008Incorporation (17 pages)