Company NameB & S Builders (Slough) Limited
DirectorsDerek Edgar Breslin and Wendy Ann Curteis Breslin
Company StatusDissolved
Company Number00946731
CategoryPrivate Limited Company
Incorporation Date27 January 1969(55 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Derek Edgar Breslin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence AddressWayside 1 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMrs Wendy Ann Curteis Breslin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressWayside 1 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Secretary NameMrs Wendy Ann Curteis Breslin
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWayside 1 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£360,290
Gross Profit£130,482
Net Worth£13,594
Current Liabilities£167,249

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (6 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Registered office changed on 20/04/95 from: 19 willoughby road langley bucks SL3 8JH (1 page)
13 April 1995Appointment of a voluntary liquidator (2 pages)
13 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)