Company NameB & W Contracts Limited
Company StatusDissolved
Company Number03677429
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 4 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadycroft
Silverdale Avenue Ashley Park
Walton On Thames
Surrey
KT12 1EL
Secretary NameAudrey Bishop
NationalityBritish
StatusClosed
Appointed29 April 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address46 Bruce Avenue
Shepperton
Middlesex
TW17 9DW
Secretary NameSatpal Lyall
NationalityBritish
StatusClosed
Appointed01 August 2008(9 years, 8 months after company formation)
Appointment Duration8 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressDawes Court House High Street
Esher
Surrey
KT10 9QD
Director NameJohn William Bishop
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleBuilder
Correspondence Address46 Bruce Avenue
Shepperton
Middlesex
TW17 9DW
Secretary NameJohn William Bishop
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleBuilder
Correspondence Address46 Bruce Avenue
Shepperton
Middlesex
TW17 9DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 August 2008Secretary appointed satpal lyall (2 pages)
4 February 2008Return made up to 02/12/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
3 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 February 2007Return made up to 02/12/06; full list of members (3 pages)
8 December 2005Return made up to 02/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 November 2004Return made up to 02/12/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 02/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
16 August 2003Memorandum and Articles of Association (11 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2003Return made up to 02/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
17 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Return made up to 02/12/00; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 02/12/99; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Incorporation (17 pages)