Company NameBuilding Regulatory Services Limited
Company StatusDissolved
Company Number06047259
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 4 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Barraclough
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tees Business Centre Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
Secretary NameJoyce Kay Barraclough
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Hutton Lane
Guisborough
Cleveland
TS14 8AN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
3 April 2012Director's details changed for Mr Alan Barraclough on 11 January 2011 (2 pages)
3 April 2012Director's details changed for Mr Alan Barraclough on 11 January 2011 (2 pages)
3 April 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 69 Falcon Way Guisborough Cleveland TS14 8HT on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 69 Falcon Way Guisborough Cleveland TS14 8HT on 16 September 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 February 2009Secretary's change of particulars / joyce barraclough / 14/02/2008 (1 page)
10 February 2009Return made up to 10/01/09; full list of members (3 pages)
10 February 2009Return made up to 10/01/09; full list of members (3 pages)
10 February 2009Secretary's Change of Particulars / joyce barraclough / 14/02/2008 / HouseName/Number was: , now: 64; Street was: 1 esk close, now: hutton lane; Region was: , now: cleveland; Post Code was: TS14 8AL, now: TS14 8AN; Country was: , now: england (1 page)
30 June 2008Return made up to 10/01/08; full list of members (3 pages)
30 June 2008Return made up to 10/01/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 March 2008Accounts made up to 31 October 2007 (2 pages)
29 February 2008Prev sho from 31/01/2008 to 31/10/2007 (1 page)
29 February 2008Prev sho from 31/01/2008 to 31/10/2007 (1 page)
25 February 2008Director's change of particulars / alan barraclough / 22/02/2008 (1 page)
25 February 2008Director's Change of Particulars / alan barraclough / 22/02/2008 / HouseName/Number was: , now: 69; Street was: 1 esk close, now: falcon way; Region was: , now: cleveland; Post Code was: TS14 8AL, now: TS14 8HT; Country was: , now: england (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 esk close guisborough TS14 8AL (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 esk close guisborough TS14 8AL (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)
10 January 2007Secretary resigned (1 page)