Company NameB.B. & W.W. Erectors Limited
Company StatusDissolved
Company Number00952391
CategoryPrivate Limited Company
Incorporation Date18 April 1969(55 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Henry Joseph Wilson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1969(same day as company formation)
RoleConstruction Engineer
Correspondence AddressThe Bungalow Brampton Close
Rosedale Est
Cheshunt
Hertfordshire
EN7 6HZ
Secretary NameMrs Mary Rose Wilson
NationalityBritish
StatusClosed
Appointed11 October 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressThe Bungalow Brampton Close
Rosedale Est
Cheshunt
Hertfordshire
EN7 6HZ
Director NameMr Anthony Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address39 Cowles
Cheshunt
Herts
EN7 6HA
Director NameDavid John Thomas Wilson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 1999)
RoleConstruction Engineer
Correspondence Address4 Northaw Road East
Cuffley
Potters Bar
Hertfordshire
EN6 4LT

Location

Registered AddressThe Bungalow Brampton Close
Rosedale Est
Cheshunt
Hertfordsire
EN7 6HZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,922
Cash£52
Current Liabilities£149,844

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
3 April 2006Order of court to wind up (2 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 November 2004Return made up to 11/10/04; full list of members (6 pages)
30 January 2004Return made up to 11/10/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 January 2004Return made up to 11/10/02; full list of members (6 pages)
10 October 2003Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 February 2001Return made up to 11/10/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 May 2000 (9 pages)
18 January 2000Return made up to 11/10/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 May 1999 (10 pages)
8 September 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 May 1998 (9 pages)
13 October 1998Return made up to 11/10/98; full list of members (6 pages)
22 October 1997Return made up to 11/10/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 May 1997 (11 pages)
15 October 1996Return made up to 11/10/96; no change of members (4 pages)
9 August 1996Full accounts made up to 31 May 1996 (8 pages)
10 October 1995Return made up to 11/10/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)