About

Registered Number: 04249239
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2016 (8 years ago)
Registered Address: 1st Floor 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Having been setup in 2001, And Construction Ltd are based in Hove, East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Ashton, Rodney, James, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Rodney 01 September 2004 - 1
JAMES, Peter 18 July 2005 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2013
4.68 - Liquidator's statement of receipts and payments 22 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
LIQ MISC OC - N/A 08 January 2013
4.40 - N/A 08 January 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
4.68 - Liquidator's statement of receipts and payments 18 October 2010
4.68 - Liquidator's statement of receipts and payments 21 April 2010
4.68 - Liquidator's statement of receipts and payments 19 October 2009
4.68 - Liquidator's statement of receipts and payments 23 April 2009
RESOLUTIONS - N/A 24 April 2008
4.20 - N/A 24 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 23 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 16 October 2002
225 - Change of Accounting Reference Date 29 July 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 09 August 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.