Company NameB.M.Building Services Limited
Company StatusDissolved
Company Number02903508
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address55 Claypool Road
Horwich
Bolton
BL6 6JB
Secretary NameFrederick John Pearce
NationalityBritish
StatusClosed
Appointed23 September 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address26 Catherine St East
Horwich
Bolton
Lancashire
BL6 7JZ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAlbert Edward Larkin
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1995)
RoleRetired
Correspondence Address27 Catherine Street East
Norwich
Bolton
BL6 7JZ

Location

Registered Address101 St Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
21 September 1999Voluntary strike-off action has been suspended (1 page)
17 August 1999Application for striking-off (1 page)
9 March 1999Return made up to 01/03/99; full list of members (4 pages)
16 June 1998Return made up to 01/03/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 01/03/97; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 February 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
27 February 1996Return made up to 01/03/95; full list of members (6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)