Company NameSite Building Control Limited
Company StatusDissolved
Company Number02714565
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Dissolution Date4 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Robert Martin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 04 February 2011)
RoleManaging Director
Correspondence Address45 Shorediche Close
Ickenham
Middlesex
UB10 8EB
Secretary NameBSR Company Secretarial Ltd (Corporation)
StatusClosed
Appointed31 May 2004(12 years after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2011)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Secretary NameSatpal Kaur Lyall
NationalityBritish
StatusResigned
Appointed10 June 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressDawes Court House
Dawes Court High Street
Esher
Surrey
KT10 9QD
Director NameMr Keith Martin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressFlat 9 Pritchett Tower
Arthur Street Small Heath
Birmingham
B10 0NZ
Secretary NameGary Robert Martin
NationalityBritish
StatusResigned
Appointed14 February 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address42 King Street
Kettering
Northamptonshire
M16 8GP
Secretary NameJane Pollock
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Correspondence Address39 Sandalwood Drive
Ruislip
Middlesex
HA4 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House 87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,848
Cash£21,635
Current Liabilities£32,473

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2010Liquidators statement of receipts and payments to 17 August 2010 (6 pages)
7 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (6 pages)
1 March 2010Liquidators statement of receipts and payments to 17 February 2010 (6 pages)
1 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (6 pages)
21 September 2009Liquidators statement of receipts and payments to 17 August 2009 (6 pages)
21 September 2009Liquidators' statement of receipts and payments to 17 August 2009 (6 pages)
11 September 2007Liquidators' statement of receipts and payments (6 pages)
11 September 2007Liquidators statement of receipts and payments (6 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
25 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2006Statement of affairs (7 pages)
25 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2006Appointment of a voluntary liquidator (1 page)
25 August 2006Appointment of a voluntary liquidator (1 page)
25 August 2006Statement of affairs (7 pages)
14 June 2006Return made up to 14/05/06; no change of members (2 pages)
14 June 2006Return made up to 14/05/06; no change of members (2 pages)
11 August 2005Return made up to 14/05/05; full list of members (5 pages)
11 August 2005Return made up to 14/05/05; full list of members (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
31 August 2004Registered office changed on 31/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
27 July 2004Return made up to 14/05/04; full list of members (5 pages)
27 July 2004Return made up to 14/05/04; full list of members (5 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Return made up to 14/05/03; full list of members (5 pages)
23 July 2003Return made up to 14/05/03; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
18 October 2002Registered office changed on 18/10/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
18 October 2002Registered office changed on 18/10/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
15 May 2002Return made up to 14/05/02; full list of members (6 pages)
15 May 2002Return made up to 14/05/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 May 2000 (9 pages)
11 October 2000Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 May 1999 (9 pages)
21 December 1999Full accounts made up to 31 May 1999 (9 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 31 May 1997 (8 pages)
31 March 1998Full accounts made up to 31 May 1997 (8 pages)
2 July 1997Return made up to 14/05/97; full list of members (7 pages)
2 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1997£ nc 100/1000 01/04/97 (1 page)
19 May 1997£ nc 100/1000 01/04/97 (1 page)
19 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1997Ad 01/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 April 1997£ nc 100/9100 01/04/97 (1 page)
17 April 1997£ nc 100/9100 01/04/97 (1 page)
17 April 1997Ad 01/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 May 1995 (6 pages)
25 March 1996Full accounts made up to 31 May 1995 (6 pages)
9 November 1995Registered office changed on 09/11/95 from: 27A new road croxley green rickmansworth herts WD3 3EJ (1 page)
9 November 1995Registered office changed on 09/11/95 from: 27A new road croxley green rickmansworth herts WD3 3EJ (1 page)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Return made up to 14/05/95; no change of members (4 pages)
7 September 1995Return made up to 14/05/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)