Company NameBusiness Washroom Services Ltd
Company StatusDissolved
Company Number06967896
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesBee Utilities Ltd and Business Innovation Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Stradbroke Grove
Ilford
Essex
IG5 0DJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address4a King Street
Stanford-Le-Hope
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
26 March 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
6 September 2011Director's details changed for Steven Aylmer on 21 July 2011 (2 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Director's details changed for Steven Aylmer on 21 July 2011 (2 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
10 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
10 June 2011Company name changed business innovation solutions LTD\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Company name changed bee utilities LTD\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
23 September 2009Director appointed steven alexander aylmer (2 pages)
23 September 2009Appointment terminated director peter valaitis (1 page)
23 September 2009Director appointed bill johal (2 pages)
23 September 2009Director appointed bill johal (2 pages)
23 September 2009Accounting reference date shortened from 31/07/2010 to 30/11/2009 (1 page)
23 September 2009Director appointed steven alexander aylmer (2 pages)
23 September 2009Appointment Terminated Director peter valaitis (1 page)
23 September 2009Accounting reference date shortened from 31/07/2010 to 30/11/2009 (1 page)
21 July 2009Incorporation (13 pages)
21 July 2009Incorporation (13 pages)