Company NameBuildingcare Limited
Company StatusDissolved
Company Number02877021
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusClosed
Appointed31 December 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Derek Arthur Jenkins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993
Appointment Duration2 months, 3 weeks (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 149 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Michael James Ridley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993
Appointment Duration5 years, 1 month (resigned 31 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Stradella Hill
Herne Hill
London
Se24 9hl
SE24 9HL
Director NameEdward Watts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address37 Langton Way
London
SE3 7TJ
Secretary NameGillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1995)
RoleCompany Director
Correspondence Address37 Aldwick Road
Beddington
Croydon
CR0 4PN
Secretary NameClifford David Mason
NationalityBritish
StatusResigned
Appointed15 June 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address54 Stoughton Avenue
Cheam
Surrey
SM3 8PQ
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed15 June 1995(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWsp Group Plc
Buchanan House 24-30 Holborn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 January 1998Return made up to 01/12/97; no change of members (6 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 December 1996Director's particulars changed (1 page)
21 December 1996Return made up to 01/12/96; no change of members (4 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 March 1996Director's particulars changed (1 page)
5 March 1996Director's particulars changed (1 page)
5 March 1996Return made up to 01/12/95; full list of members (8 pages)
16 February 1996Director's particulars changed (2 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Registered office changed on 09/11/95 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
5 April 1995Ad 25/02/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)