About

Registered Number: 06293111
Date of Incorporation: 26/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: Apartment 26, Devonshire Point 41 Devonshire Road, Eccles, Manchester, M30 0SW,

 

Al & B Construction Ltd was registered on 26 June 2007 and has its registered office in Manchester. There are 4 directors listed as Cousins, Brian, Duman, Veera, Vincent, Makarevich, Levskaja, Svetlana for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVSKAJA, Svetlana 01 April 2015 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Brian 26 June 2007 07 August 2007 1
DUMAN, Veera 07 August 2007 15 October 2007 1
VINCENT, Makarevich 22 October 2007 01 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 22 August 2016
AD01 - Change of registered office address 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 03 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 31 March 2010
AA - Annual Accounts 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
AD01 - Change of registered office address 04 February 2010
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.