Company NameBirmingham Building Control Limited
Company StatusDissolved
Company Number06541089
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher Bruce Wigley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Lilac Cottages Church Lane
Yapton
Arundel
West Sussex
BN18 0EH
Secretary NameWendy Peters
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Riverside, Storrington
Pulborough
West Sussex
RH20 4NN
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressInternational House 1-6 Yarmouth Place
Mayfair
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
10 May 2010Termination of appointment of Wendy Peters as a secretary (1 page)
10 May 2010Termination of appointment of Wendy Peters as a secretary (1 page)
24 June 2009Accounts made up to 31 March 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 55 west street chichester west sussex PO19 1RU (1 page)
12 August 2008Registered office changed on 12/08/2008 from 55 west street chichester west sussex PO19 1RU (1 page)
27 March 2008Director appointed mr christopher bruce wigley (1 page)
27 March 2008Director appointed mr christopher bruce wigley (1 page)
27 March 2008Secretary appointed wendy peters (1 page)
27 March 2008Secretary appointed wendy peters (1 page)
21 March 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
21 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
20 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 March 2008Incorporation (14 pages)
20 March 2008Incorporation (14 pages)
20 March 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)