Company NameSP Building Services Limited
Company StatusDissolved
Company Number05134960
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnita Pugh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleAccounts Assistant
Correspondence Address25 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Director NameMr Simon Robert Pugh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Kestrel Way
Woosehill
Wokingham
Berkshire
RG41 3HA
Secretary NameAnita Pugh
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleAccounts Assistant
Correspondence Address25 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Director NameGriffins Formations Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators statement of receipts and payments to 26 October 2009 (5 pages)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
(1 page)
8 December 2008Statement of affairs with form 4.19 (5 pages)
8 December 2008Statement of affairs with form 4.19 (5 pages)
8 December 2008Appointment of a voluntary liquidator (1 page)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2008Appointment of a voluntary liquidator (1 page)
17 November 2008Registered office changed on 17/11/2008 from holland maclennan & co 115 crockhamwell road woodley berkshire RG5 3JP (1 page)
17 November 2008Registered office changed on 17/11/2008 from holland maclennan & co 115 crockhamwell road woodley berkshire RG5 3JP (1 page)
26 June 2008Return made up to 21/05/08; full list of members (4 pages)
26 June 2008Return made up to 21/05/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
1 April 2008Registered office changed on 01/04/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 September 2007Return made up to 21/05/07; full list of members (6 pages)
28 September 2007Return made up to 21/05/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 July 2006Return made up to 21/05/06; full list of members (2 pages)
6 July 2006Return made up to 21/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 21/05/05; full list of members (3 pages)
1 July 2005Return made up to 21/05/05; full list of members (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 May 2004Incorporation (12 pages)
21 May 2004Incorporation (12 pages)