Company NameSpecialized Building Services Limited
DirectorsMichael Allan Roy Boreham and Lee Kerry Robson
Company StatusDissolved
Company Number02610021
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Allan Roy Boreham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address139 Taverners Road
Rainham
Gillingham
Kent
ME8 9AG
Director NameMr Lee Kerry Robson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleElectrical Engineer
Correspondence Address85 Maidstone Road
Rainham
Gillingham
Kent
ME8 0DR
Secretary NameMr Lee Kerry Robson
NationalityBritish
StatusCurrent
Appointed29 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleElectrical Engineer
Correspondence Address85 Maidstone Road
Rainham
Gillingham
Kent
ME8 0DR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£190,784
Gross Profit£139,858
Net Worth£57,212
Current Liabilities£58,047

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
9 May 2003Statement of affairs (6 pages)
7 April 2003Registered office changed on 07/04/03 from: melbury house 34 southborough road bickley bromley BR1 2EB (1 page)
4 November 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 July 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
21 June 2002Return made up to 13/05/02; full list of members (5 pages)
14 June 2001Full accounts made up to 30 September 1999 (10 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 July 2000Full accounts made up to 30 September 1998 (10 pages)
22 June 1999Return made up to 13/05/99; no change of members (4 pages)
13 March 1999Full accounts made up to 30 September 1997 (13 pages)
19 October 1998Return made up to 13/05/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1996 (9 pages)
12 June 1997Return made up to 13/05/97; full list of members (4 pages)
3 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
24 May 1996Return made up to 13/05/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 June 1995Return made up to 13/05/95; full list of members (6 pages)