Company NameBis Curtainwalling Limited
Company StatusDissolved
Company Number05401995
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameFoxbridge Construction Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Baker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2005(1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Northgate
Hartlepool
Cleveland
TS24 0JX
Secretary NameMr Gerard George Hall
NationalityBritish
StatusClosed
Appointed25 April 2005(1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2008Voluntary strike-off action has been suspended (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
20 June 2006Return made up to 23/03/06; full list of members (6 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
26 May 2005Memorandum and Articles of Association (10 pages)
29 April 2005Registered office changed on 29/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2005Incorporation (16 pages)