Company NameD.M.B. Building Co. Limited
Company StatusDissolved
Company Number02437959
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Bearman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMrs Pauline Mary Bearman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMr Raymond Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address24 Browlighinge Road
Borehamwood
Herts
WD6 5AL
Secretary NameMrs Pauline Mary Bearman
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address87 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE

Location

Registered Address3rd Floor
252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

31 October 1996Dissolved (1 page)
31 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)