Company NameBuilding Maintenance Services (Enfield) Limited
Company StatusDissolved
Company Number02806576
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date28 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Nicolas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Beverley Gardens
Welwyn Garden City
Hertfordshire
AL7 2NG
Secretary NameDavid Charles Rollison
NationalityBritish
StatusClosed
Appointed08 July 1993(3 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 28 March 2012)
RoleCompany Director
Correspondence Address34 Morcambe Close
Stevenage
Hertfordshire
SG1 2AZ
Director NameRaymond Joseph Franklin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1996(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NG
Director NameDavid Charles Rollison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 28 March 2012)
RoleOperations Manager
Correspondence Address34 Morcambe Close
Stevenage
Hertfordshire
SG1 2AZ
Director NameDavid Charles Rollison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleManager
Correspondence Address117 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0NF
Secretary NameMr Michael Nicolas
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Beverley Gardens
Welwyn Garden City
Hertfordshire
AL7 2NG
Director NameDavid Charles Rollison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address34 Morcambe Close
Stevenage
Hertfordshire
SG1 2AZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£223,740
Cash£14,545
Current Liabilities£350,124

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
5 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
5 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
6 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
6 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
6 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators' statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators' statement of receipts and payments (5 pages)
6 September 2005Liquidators' statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators' statement of receipts and payments (5 pages)
2 March 2005Liquidators' statement of receipts and payments (5 pages)
13 September 2004Liquidators' statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators' statement of receipts and payments (5 pages)
24 February 2004Liquidators' statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators' statement of receipts and payments (5 pages)
3 March 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Statement of affairs (5 pages)
3 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2003Statement of affairs (5 pages)
3 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
20 April 2001Return made up to 02/04/01; full list of members (7 pages)
20 April 2001Return made up to 02/04/01; full list of members (7 pages)
15 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 02/04/00; full list of members (7 pages)
10 July 2000Return made up to 02/04/00; full list of members (7 pages)
1 June 2000Registered office changed on 01/06/00 from: 25 bell road enfield middlesex EN1 3JZ (1 page)
1 June 2000Registered office changed on 01/06/00 from: 25 bell road enfield middlesex EN1 3JZ (1 page)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 02/04/99; full list of members (7 pages)
26 April 1999Return made up to 02/04/99; full list of members (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 02/04/98; full list of members (7 pages)
10 May 1998Return made up to 02/04/98; full list of members (7 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Return made up to 02/04/97; full list of members (7 pages)
10 June 1997Return made up to 02/04/97; full list of members (7 pages)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
15 April 1996Return made up to 02/04/96; no change of members (4 pages)
15 April 1996Return made up to 02/04/96; no change of members (4 pages)
18 July 1995Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Full accounts made up to 31 March 1995 (13 pages)
23 May 1995Return made up to 02/04/95; change of members (6 pages)
23 May 1995Return made up to 02/04/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)