About

Registered Number: 04302450
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: Old Quarry, Woodfield Road, Doncaster, South Yorkshire, DN4 8EW

 

Based in Doncaster, South Yorkshire, Ara Builders Ltd was registered on 10 October 2001. Noonan, Kathleen, Noonan, Nicholas are listed as directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOONAN, Nicholas 10 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NOONAN, Kathleen 10 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 22 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 December 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 30 November 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 24 December 2003
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 14 August 2002
395 - Particulars of a mortgage or charge 24 April 2002
225 - Change of Accounting Reference Date 23 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.