Company NameBusiness Build Limited
Company StatusDissolved
Company Number02966841
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(2 days after company formation)
Appointment Duration10 years, 9 months (closed 05 July 2005)
RoleComputer Consultant
Correspondence AddressThe Grange Cambridge Road
Clevedon
Avon
BS21 7HE
Secretary NameJennifer Hume
NationalityBritish
StatusClosed
Appointed01 February 1998(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressThe Grange Cambridge Road
Clevedon
Avon
BS21 7HE
Director NameVanessa Carol Fraser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 days after company formation)
Appointment Duration6 years (resigned 21 September 2000)
RoleSecretary
Correspondence Address41 St Marys Drive
Kinnmouth
Perth
PH2 7BY
Scotland
Secretary NameVanessa Carol Fraser
NationalityBritish
StatusResigned
Appointed14 September 1994(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address41 St Marys Drive
Kinnmouth
Perth
PH2 7BY
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£4,780
Current Liabilities£4,770

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 February 2005Application for striking-off (1 page)
9 February 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
31 January 2005Registered office changed on 31/01/05 from: 43 old street clevedon north somerset BS21 6DA (1 page)
25 November 2004Return made up to 12/09/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
25 September 2003Return made up to 12/09/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 September 2003Registered office changed on 10/09/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
26 September 2002Return made up to 12/09/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2000Director resigned (1 page)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 12/09/00; full list of members (6 pages)
22 September 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 August 1998 (9 pages)
1 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchutch road southend SS1 2LZ (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
23 January 1998Full accounts made up to 31 August 1997 (10 pages)
20 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Full accounts made up to 31 August 1996 (10 pages)
26 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Return made up to 12/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)