Company NameBuildway Contractors Limited
DirectorPeter James Clark
Company StatusDissolved
Company Number02715412
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Janet Mary Clark
NationalityBritish
StatusCurrent
Appointed12 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleDepot Clerk
Correspondence Address3 The Paddock
Stubbington
Fareham
Hampshire
PO14 3NS
Director NamePeter James Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(1 year, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleManager
Correspondence Address3 The Paddock
Stubington
Fareham
Hampshire
PO14 3NS
Director NameMr Gary Malcolm Clark
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 1994)
RoleProposed Director
Correspondence Address47 Sion Heart Way
Bursledon Green
Southampton
Hants
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 October 1999Dissolved (1 page)
16 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1999Liquidators statement of receipts and payments (3 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Liquidators statement of receipts and payments (6 pages)
26 May 1995Liquidators statement of receipts and payments (6 pages)