Company NameB. & L. Building Services Limited
Company StatusDissolved
Company Number03662728
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham Edwin Burlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Penshurst Walk
Bromley
Kent
BR2 9DQ
Secretary NameBarbara Lewis
NationalityBritish
StatusClosed
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Secretary NameAccountancy Aid International Limited (Corporation)
StatusClosed
Appointed01 June 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2011)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Director NameLeslie Hector Lewis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Blakeney Avenue
Beckenham
Kent
BR3 1HH

Location

Registered Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
6 November 2010Director's details changed for Graham Edwin Burlow on 1 November 2009 (2 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-06
  • GBP 100
(4 pages)
6 November 2010Director's details changed for Graham Edwin Burlow on 1 November 2009 (2 pages)
6 November 2010Director's details changed for Graham Edwin Burlow on 1 November 2009 (2 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-06
  • GBP 100
(4 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-06
  • GBP 100
(4 pages)
28 October 2010Application to strike the company off the register (4 pages)
28 October 2010Application to strike the company off the register (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Accountancy Aid International Limited on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Accountancy Aid International Limited on 2 October 2009 (2 pages)
18 November 2009Secretary's details changed for Accountancy Aid International Limited on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 June 2009Appointment Terminate, Director And Secretary Leslie Hector Lewis Logged Form (1 page)
12 June 2009Appointment terminate, director and secretary leslie hector lewis logged form (1 page)
11 June 2009Secretary appointed accountancy aid international LIMITED (1 page)
11 June 2009Registered office changed on 11/06/2009 from 16 blakeney avenue beckenham kent BR3 1HH (1 page)
11 June 2009Secretary appointed accountancy aid international LIMITED (1 page)
11 June 2009Registered office changed on 11/06/2009 from 16 blakeney avenue beckenham kent BR3 1HH (1 page)
26 January 2009Return made up to 05/11/08; full list of members (4 pages)
26 January 2009Return made up to 05/11/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 05/11/07; no change of members (7 pages)
31 January 2008Return made up to 05/11/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 05/11/06; full list of members (7 pages)
18 January 2007Return made up to 05/11/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2004Return made up to 05/11/04; full list of members (7 pages)
31 October 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2002Return made up to 05/11/02; full list of members (7 pages)
6 November 2002Return made up to 05/11/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2001Return made up to 05/11/01; full list of members (6 pages)
7 November 2001Return made up to 05/11/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2000Return made up to 05/11/00; full list of members (6 pages)
14 November 2000Return made up to 05/11/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Return made up to 05/11/99; full list of members (6 pages)
9 December 1999Return made up to 05/11/99; full list of members (6 pages)
5 November 1998Incorporation (15 pages)