Company NameBureau And General Contracting Limited
Company StatusDissolved
Company Number03547600
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameBuilding And General Contracting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed02 January 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2006)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2006)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameFuinnaghey Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,877
Cash£19,151
Current Liabilities£17,240

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
15 September 2005Application for striking-off (1 page)
26 May 2005Return made up to 17/04/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (2 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
15 July 2003Return made up to 17/04/03; full list of members (5 pages)
9 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 17/04/02; full list of members (5 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
19 October 2001Ad 16/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2001Return made up to 17/04/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (3 pages)
22 June 2000Return made up to 17/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1999Return made up to 17/04/99; full list of members (5 pages)
15 March 1999Company name changed building and general contracting LIMITED\certificate issued on 16/03/99 (2 pages)
22 April 1998New director appointed (3 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
17 April 1998Incorporation (16 pages)