Company NameBureau Maintenance Services Limited
DirectorsEdward Naunton Kibble and Tamara Lynn Norton
Company StatusDissolved
Company Number03916508
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward Naunton Kibble
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Grange
Felcourt Road, Felcourt
East Grinstead
West Sussex
RH19 2LA
Secretary NameEdward Naunton Kibble
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Grange
Felcourt Road, Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameTamara Lynn Norton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleBuilding Services Engineers
Correspondence Address6 The Grange
Felcourt Road, Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMr John Edward Senior
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashleigh Gardens
Sutton
Surrey
SM1 3EL
Director NameGary Mark Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Hawarden Road
Caterham
Surrey
CR3 5QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Sterling Ford Stanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 July 2003Dissolved (1 page)
22 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Statement of affairs (9 pages)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2001Registered office changed on 02/10/01 from: 6 grange felcourt road, felcourt east grinstead west sussex RH19 2LA (1 page)
27 April 2001Return made up to 31/01/01; full list of members (7 pages)
5 April 2001New director appointed (2 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 February 2000Director resigned (1 page)
31 January 2000Incorporation (14 pages)