Company NameBuilders Resource Ltd
Company StatusDissolved
Company Number03050213
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Aida Uforo Kisanga
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkhampstead Road
Upper Belvedere
Kent
DA17 5EA
Director NameDr Eliawony Joseph Kisanga
Date of BirthMarch 1952 (Born 72 years ago)
NationalityTanzanian
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkhampstead Road
Belvedere
Kent
DA17 5EA
Secretary NameDr Aida Uforo Kisanga
NationalityBritish
StatusClosed
Appointed20 January 2000(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 02 August 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkhampstead Road
Upper Belvedere
Kent
DA17 5EA
Secretary NameDr Aida Uforo Kisanga
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkhampstead Road
Upper Belvedere
Kent
DA17 5EA
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Berkhampstead Road
Upper Belvedere
Kent
DA17 5EA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
8 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-09
  • GBP 2
(5 pages)
9 May 2010Director's details changed for Dr Aida Uforo Kisanga on 26 April 2010 (2 pages)
9 May 2010Director's details changed for Doctor Eliawony Joseph Kisanga on 26 April 2010 (2 pages)
9 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-09
  • GBP 2
(5 pages)
9 May 2010Director's details changed for Doctor Eliawony Joseph Kisanga on 26 April 2010 (2 pages)
9 May 2010Director's details changed for Dr Aida Uforo Kisanga on 26 April 2010 (2 pages)
11 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2008Accounts made up to 30 April 2007 (2 pages)
28 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 November 2006Accounts made up to 30 April 2006 (2 pages)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2006Return made up to 26/04/06; full list of members (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (7 pages)
22 November 2005Accounts made up to 30 April 2005 (2 pages)
22 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2005Return made up to 26/04/05; full list of members (2 pages)
28 April 2005Return made up to 26/04/05; full list of members (2 pages)
25 November 2004Accounts made up to 30 April 2004 (2 pages)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
29 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
10 May 2003Return made up to 26/04/03; full list of members (7 pages)
10 May 2003Return made up to 26/04/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 October 2001Registered office changed on 17/10/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
17 October 2001Registered office changed on 17/10/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
23 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 May 2001Return made up to 26/04/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 April 2000 (8 pages)
7 March 2001Full accounts made up to 30 April 2000 (8 pages)
18 May 2000Return made up to 26/04/00; full list of members (7 pages)
18 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 February 2000Full accounts made up to 30 April 1999 (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 February 2000Registered office changed on 01/02/00 from: 182 rochester drive bexley kent DA5 1QG (1 page)
1 February 2000Registered office changed on 01/02/00 from: 182 rochester drive bexley kent DA5 1QG (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 24 berkhampstead road upper belvedere kent DA17 5EA (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 24 berkhampstead road upper belvedere kent DA17 5EA (1 page)
26 July 1999New secretary appointed (2 pages)
20 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Return made up to 26/04/99; full list of members (6 pages)
5 March 1999Full accounts made up to 30 April 1998 (11 pages)
5 March 1999Full accounts made up to 30 April 1998 (11 pages)
24 April 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/98
(6 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Return made up to 26/04/98; no change of members (6 pages)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Registered office changed on 12/03/98 from: aida uforo kisanga 21 edwards road beluedere kent DA17 5AL (1 page)
12 March 1998Registered office changed on 12/03/98 from: aida uforo kisanga 21 edwards road beluedere kent DA17 5AL (1 page)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 June 1997Return made up to 26/04/97; full list of members (6 pages)
3 June 1997Return made up to 26/04/97; full list of members (6 pages)
3 February 1997Full accounts made up to 30 April 1996 (11 pages)
3 February 1997Full accounts made up to 30 April 1996 (11 pages)
7 May 1996Return made up to 26/04/96; full list of members (6 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Return made up to 26/04/96; full list of members (6 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
28 April 1995Secretary resigned;director resigned (2 pages)
28 April 1995Secretary resigned;director resigned (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 April 1995Registered office changed on 28/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 April 1995Incorporation (17 pages)
26 April 1995Incorporation (30 pages)