Company NameCode For Sustainable Buildings Limited
Company StatusDissolved
Company Number02886916
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameKeith Robson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleChartered Structural Engineer
Correspondence Address72 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameRoger Gordon Sadgrove
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(3 weeks, 2 days after company formation)
Appointment Duration19 years, 3 months (resigned 20 May 2013)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Secretary NameKeith Robson
NationalityBritish
StatusResigned
Appointed04 February 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address72 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameAlexander Donald Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
65 Crouch Lane
Borough Green
Kent
TN15 8LU
Secretary NameRoger Gordon Sadgrove
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebre.co.uk
Telephone01923 664000
Telephone regionWatford

Location

Registered AddressC/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Shareholders

1 at £1Bre Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Termination of appointment of Roger Sadgrove as a director (1 page)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Termination of appointment of Roger Sadgrove as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2008Appointment terminated director and secretary james horan (1 page)
1 October 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
23 September 2008Director appointed russell heusch (2 pages)
2 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 July 2008Company name changed building performance services LIMITED\certificate issued on 24/07/08 (2 pages)
23 July 2008Company name changed building performance services LIMITED\certificate issued on 24/07/08 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Location of register of members (1 page)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
21 March 2006Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 March 2004Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page)
19 March 2004Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page)
10 October 2003Return made up to 31/08/03; full list of members (7 pages)
10 October 2003Return made up to 31/08/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 October 2001Return made up to 31/08/01; full list of members (6 pages)
5 October 2001Return made up to 31/08/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 October 2000Return made up to 31/08/00; full list of members (6 pages)
9 October 2000Return made up to 31/08/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 May 1997Company name changed building performance group limit ed\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed building performance group limit ed\certificate issued on 30/05/97 (2 pages)
11 March 1997Company name changed n b a building performance servi ces LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed n b a building performance servi ces LIMITED\certificate issued on 12/03/97 (2 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
26 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 March 1996Return made up to 12/01/96; full list of members (6 pages)
12 March 1996Return made up to 12/01/96; full list of members (6 pages)
13 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)