Company NameB. & S. Surfacing Limited
DirectorsDorothy Rose Bryan and Richard David Bryan
Company StatusDissolved
Company Number01041608
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Dorothy Rose Bryan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(19 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address19 Heath Drive
Theydon Bois
Essex
CM16 7HL
Director NameMr Richard David Bryan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(19 years, 1 month after company formation)
Appointment Duration33 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HG
Secretary NameMrs Dorothy Rose Bryan
NationalityBritish
StatusCurrent
Appointed29 March 1991(19 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address19 Heath Drive
Theydon Bois
Essex
CM16 7HL
Director NameMr Malcolm Bryan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 1993)
RoleBuilder
Correspondence Address19 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 April 1996Dissolved (1 page)
29 January 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1995Liquidators statement of receipts and payments (10 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)
21 March 1995Registered office changed on 21/03/95 from: 9 victoria road romford essex RM1 2JT (1 page)