Company NameB & A Building Contractors Limited
Company StatusDissolved
Company Number02038333
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alfred David Hale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 20 March 2007)
RoleBuilder
Correspondence Address51 Woodhall Crescent
Hornchurch
Essex
RM11 3NY
Director NameMrs Valerie June Hale
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 20 March 2007)
RoleSecretary
Correspondence Address51 Woodhall Crescent
Hornchurch
Essex
RM11 3NY
Secretary NameMrs Valerie June Hale
NationalityBritish
StatusClosed
Appointed30 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address51 Woodhall Crescent
Hornchurch
Essex
RM11 3NY

Location

Registered AddressSuite 2 Elliot House
109 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,385
Cash£911
Current Liabilities£34,408

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
25 April 2006Application for striking-off (1 page)
10 January 2006Return made up to 30/12/05; full list of members (7 pages)
8 February 2005Return made up to 30/12/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
18 February 2004Return made up to 30/12/03; full list of members (7 pages)
9 August 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2003Return made up to 30/12/02; full list of members (7 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Return made up to 30/12/99; full list of members (6 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Return made up to 30/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1995 (10 pages)
31 December 1996Return made up to 30/12/96; no change of members (4 pages)
30 January 1996Return made up to 30/12/95; full list of members (6 pages)
25 April 1995Return made up to 30/12/94; no change of members (4 pages)
20 November 1989Particulars of mortgage/charge (3 pages)