Company NameConstruction Audit Limited
Company StatusDissolved
Company Number02537317
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameCloudglobe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameAnthony Ivor Gooch
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1994)
RoleBuilding Surveyor
Correspondence Address11 Hazelmere Close
Bedfont
Feltham
Middlesex
TW14 9PX
Director NameRonald Frederick Pontin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1994)
RoleChartered Structural Engineer
Correspondence Address13 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameRoger Gordon Sadgrove
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration20 years, 8 months (resigned 20 May 2013)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Paul Wornell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2005)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address49 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Secretary NameAnthony Ivor Gooch
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address11 Hazelmere Close
Bedfont
Feltham
Middlesex
TW14 9PX
Secretary NameRoger Gordon Sadgrove
NationalityBritish
StatusResigned
Appointed19 May 1994(3 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameJohn Joseph Bonner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2001)
RoleBuilding Surveyor
Correspondence Address35 Wollmead Gardens
Loughton
Milton Keynes
MK5 8ER
Director NameBrenda Margaret Major
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1997)
RoleBuilding Surveyor
Correspondence AddressHillcrest 23 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameKathryn Bourke
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1997(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 May 1998)
RoleBuilding Surveyor
Correspondence Address7 St Helens Road
Ealing
London
W13 9AG
Director NameAdrian Gregory Wilkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2004)
RoleBuilding Surveyor
Correspondence Address13 Westmorland Close
Twickenham
Middlesex
TW1 1RR
Director NameGary William Moss
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2000)
RoleBuildind Surveyor
Correspondence Address15 Stapleford
Welwyn Garden City
Hertfordshire
AL7 2PD
Director NameMr Christopher John Beresford Watson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Highlever Road
London
W10 6PR
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX

Contact

Websitebre.co.uk

Location

Registered AddressC/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Shareholders

2 at £1Building Performance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
14 November 2013Termination of appointment of Roger Sadgrove as a director (1 page)
14 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
3 October 2005Return made up to 31/08/05; full list of members (3 pages)
3 October 2005Location of debenture register (1 page)
3 October 2005Registered office changed on 03/10/05 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
3 October 2005Location of register of members (1 page)
1 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 May 2005Director resigned (1 page)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Registered office changed on 19/03/04 from: grosvenor house, 141/143,drury lane, london. WC2B 5TS (1 page)
10 October 2003Return made up to 31/08/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 October 2001Return made up to 31/08/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2000Return made up to 31/08/00; full list of members (7 pages)
9 August 2000Director resigned (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 September 1999Director's particulars changed (1 page)
1 September 1999Return made up to 31/08/99; full list of members (8 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
31 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 November 1996Auditor's resignation (1 page)
17 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 September 1995Return made up to 05/09/95; full list of members (14 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)