About

Registered Number: 03897240
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2015 (8 years and 4 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Founded in 1999, A & D Builders Ltd has its registered office in Taunton in Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David Robert 07 February 2001 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Nicholas Charles 04 March 2005 - 1
RIBEIRO, Fiona Alexandra 16 February 2000 26 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
4.68 - Liquidator's statement of receipts and payments 13 March 2013
4.68 - Liquidator's statement of receipts and payments 03 October 2012
4.68 - Liquidator's statement of receipts and payments 30 March 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 16 March 2011
4.68 - Liquidator's statement of receipts and payments 27 September 2010
4.68 - Liquidator's statement of receipts and payments 19 March 2010
4.68 - Liquidator's statement of receipts and payments 23 September 2009
RESOLUTIONS - N/A 16 September 2008
4.20 - N/A 16 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 05 December 2006
169 - Return by a company purchasing its own shares 14 August 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 13 December 2005
169 - Return by a company purchasing its own shares 07 September 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 24 February 2005
363s - Annual Return 18 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
363s - Annual Return 22 January 2001
225 - Change of Accounting Reference Date 26 April 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
CERTNM - Change of name certificate 22 February 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.