Company NameBuilding Energy Management Limited
Company StatusDissolved
Company Number04643700
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Frederick Acred
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewick House 4 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NameClive Robrt Tatlock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressForesters
Manor Close
East Horsley
KT24 6SB
Secretary NameMrs Karen Elizabeth Tatlock
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters
Manor Close
East Horsley
KT24 6SB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address14 Bishopsmaed Parade
East Horsley
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
10 January 2005Return made up to 21/01/05; full list of members (7 pages)
31 March 2004Return made up to 21/01/04; full list of members (7 pages)
12 March 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)