Company NameBuilders Information Services Limited
Company StatusDissolved
Company Number03184915
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

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

Directors

Director NameRobert Edward Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleSurveyor
Correspondence Address32 Rowan Close
St Albans
Hertfordshire
AL4 0ST
Director NameNeal Etchells
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 04 May 1999)
RoleCompany Director
Correspondence AddressCranford
4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameMr Ian Paul Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 04 May 1999)
RoleTrade Assn Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Swan Gardens
Tetsworth
Oxfordshire
OX9 7BN
Director NameMr Derrick Ovington
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 04 May 1999)
RoleBuilding Contractor
Correspondence Address1 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QJ
Director NameMr Brian Gerald Tierney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 04 May 1999)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Secretary NameAlexander Jonathan Pool
NationalityBritish
StatusClosed
Appointed27 July 1998(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 04 May 1999)
RoleChartered Accountant
Correspondence AddressThe White House
Dane End
Ware
Herts
SG12 0LP
Secretary NameMr Alan Murrell
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47a Bridle Road
Pinner
Middlesex
HA5 2SP
Director NameNigel Geoffrey Pound
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1998)
RoleBuilding Contractor
Correspondence Address5 Ashleigh Court
Avenue Road Southgate
London
N14 4EL
Director NameKenneth John Stevenson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1998)
RoleBuilding Contractor
Correspondence Address93 Mount Pleasant Lane
London
E5 9EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address14/15 Great James Street
London
WC1N 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 52 high street pinner middlesex HA5 5PW (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
12 June 1998Return made up to 12/04/98; no change of members (4 pages)
20 July 1997Full accounts made up to 30 April 1997 (12 pages)
30 April 1997Return made up to 12/04/97; full list of members (5 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Ad 20/06/96--------- £ si 5248@1=5248 £ ic 2/5250 (3 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned (1 page)
12 April 1996Incorporation (15 pages)