Company NameBuilding Restoration Management Ltd
DirectorsChristine Dorothy Holloway and Terence Steven Holloway
Company StatusDissolved
Company Number02935715
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Previous NameIlford Restoration Management Ltd

Business Activity

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

Directors

Director NameMrs Christine Dorothy Holloway
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Wards Road
Newbury Park
Ilford
Essex
IG2 7BA
Director NameMr Terence Steven Holloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Wards Road
Newbury
Ilford
Essex
IG2 7BA
Secretary NameMr Terence Steven Holloway
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Wards Road
Newbury
Ilford
Essex
IG2 7BA
Director NameRichard Fox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2004)
RoleBuilding Surveyor
Correspondence Address59 Corporation Street
Stratford
London
E15 3HB
Director NameJill Simister
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2004)
RoleAdministrator
Correspondence Address58 Preston Drive
Wanstead
London
E11 2JB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,334
Cash£68,382
Current Liabilities£78,143

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 January 2008Dissolved (1 page)
28 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2007Liquidators statement of receipts and payments (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Statement of affairs (6 pages)
20 September 2004Appointment of a voluntary liquidator (1 page)
20 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2004Registered office changed on 06/09/04 from: 54 wards road ilford essex IG2 7BA (1 page)
28 July 2004Director resigned (1 page)
17 June 2004Return made up to 29/05/04; full list of members (8 pages)
6 March 2004Ad 01/02/04--------- £ si 5@1=5 £ ic 1100/1105 (2 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 February 2004Director resigned (1 page)
9 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 March 2002Ad 01/03/02--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
5 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 August 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000£ nc 100/2100 12/06/00 (1 page)
31 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 June 1999Return made up to 06/06/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 June 1998Return made up to 06/06/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 May 1997 (9 pages)
16 December 1997Company name changed ilford restoration management lt d\certificate issued on 17/12/97 (2 pages)
14 August 1997Return made up to 06/06/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 May 1996 (6 pages)
10 June 1996Return made up to 06/06/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
9 August 1995Return made up to 06/06/95; full list of members (6 pages)
6 June 1994Incorporation (14 pages)