Company NameBrider Building Services Limited
Company StatusDissolved
Company Number04844628
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTrevor Peter Brider
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCarpenter
Correspondence Address16 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LY
Secretary NameJane Brider
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address16 Northcote Crescent
West Horsley
Leatherhead
KT24 6LY
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£121,078
Gross Profit£91,134
Net Worth-£260
Cash£1,978
Current Liabilities£33,553

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 24/07/08; full list of members (3 pages)
29 July 2008Return made up to 24/07/08; full list of members (3 pages)
11 October 2007Return made up to 24/07/07; no change of members (6 pages)
11 October 2007Return made up to 24/07/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
5 April 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
3 August 2006Return made up to 24/07/06; full list of members (6 pages)
3 August 2006Return made up to 24/07/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
31 August 2005Return made up to 24/07/05; full list of members (6 pages)
31 August 2005Return made up to 24/07/05; full list of members (6 pages)
9 August 2004Return made up to 24/07/04; full list of members (6 pages)
9 August 2004Return made up to 24/07/04; full list of members (6 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)