Company NameDu Boulay Construction Limited
Company StatusDissolved
Company Number01279840
CategoryPrivate Limited Company
Incorporation Date4 October 1976(47 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Charles Budd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameMr David Campion Houssemayne Du Boulay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameMr Michael Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleContract Director
Correspondence Address7 Ashen Grove
Wimbledon Park
London
SW19 8BW
Secretary NameMr David Charles Budd
NationalityBritish
StatusCurrent
Appointed25 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
2 February 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Liquidators statement of receipts and payments (10 pages)
3 January 1991Return made up to 25/12/90; full list of members (4 pages)