Company NameByread Building Services Limited
Company StatusDissolved
Company Number02967918
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCarpenter
Correspondence Address1 Rose Cottage
North Road
South Ockendon
Essex
RM15 6SP
Secretary NameSandra Huckfield
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address62 Russell Road
Custom House
London
E16 3QS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

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-£54,638
Current Liabilities£121,397

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 August 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Statement of affairs (6 pages)
29 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2004Appointment of a voluntary liquidator (1 page)
24 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2004Registered office changed on 15/09/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
30 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 July 2003Return made up to 14/09/02; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 1998 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 1999 (6 pages)
10 July 2003Return made up to 14/09/00; no change of members (6 pages)
10 July 2003Return made up to 14/09/01; no change of members (6 pages)
10 July 2003Return made up to 14/09/99; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2003Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
21 May 1999Full accounts made up to 30 September 1997 (10 pages)
17 March 1999Full accounts made up to 30 September 1996 (10 pages)
24 December 1998Return made up to 14/09/98; no change of members (4 pages)
20 July 1998Return made up to 14/09/97; full list of members (6 pages)
26 May 1998Compulsory strike-off action has been discontinued (1 page)
22 May 1998Full accounts made up to 30 September 1995 (10 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1997Return made up to 14/09/96; no change of members (4 pages)
8 December 1995Return made up to 14/09/95; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
24 March 1995New secretary appointed (2 pages)
16 March 1995New director appointed (2 pages)
14 September 1994Incorporation (10 pages)