Company NameComplete Building Site Services Limited
Company StatusDissolved
Company Number02678984
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMartin John Lovatt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address144 High Road
North Weald
Essex
RM16 6BZ
Secretary NameMr Barry Andrew Bush
NationalityBritish
StatusClosed
Appointed30 September 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodside Gardens
Chingford
London
E4 9BE
Director NameMr Jack Albert Stoker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressMerryhill Southsea Avenue
Minster
Sheerness
Kent
ME12 2LU
Director NameMrs Pauline Stickland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Broomfield Avenue
Palmers Green
London
N13 4JJ
Secretary NameMrs Pauline Stickland
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Broomfield Avenue
Palmers Green
London
N13 4JJ
Director NameHeidrun Marianne Stoker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressMerryhill Southsea Avenue
Minster On Sea
Sheerness
Kent
ME12 2LU
Secretary NameMr Jack Albert Stoker
NationalityBritish
StatusResigned
Appointed30 December 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressMerryhill Southsea Avenue
Minster
Sheerness
Kent
ME12 2LU

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,420
Cash£1,233
Current Liabilities£27,312

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: merryhill southsea avenue minster sheerness kent ME12 2LU (1 page)
10 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
10 October 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
11 March 1999Return made up to 20/01/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/09/98
(1 page)
2 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 March 1998Return made up to 20/01/98; no change of members (4 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
19 March 1996Return made up to 20/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 February 1993Return made up to 20/01/93; full list of members (5 pages)
1 June 1992Ad 16/03/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 January 1992Incorporation (16 pages)