About

Registered Number: 03888161
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Old Quaker Chapel Main Street, Darley, Harrogate, North Yorkshire, HG3 2PR

 

Bardsey Building Contractors Ltd was registered on 03 December 1999. There are 3 directors listed for Bardsey Building Contractors Ltd at Companies House. We do not know the number of employees at Bardsey Building Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTHOUSE, Adam Quintus 03 December 1999 - 1
LOFTHOUSE, Luke James 03 December 1999 12 November 2012 1
LOFTHOUSE, Matthew 03 December 1999 29 January 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM02 - Termination of appointment of secretary 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AA - Annual Accounts 14 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
AR01 - Annual Return 01 August 2017
CS01 - N/A 01 August 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
1.4 - Notice of completion of voluntary arrangement 18 February 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 05 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 June 2015
1.1 - Report of meeting approving voluntary arrangement 08 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 08 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 September 2002
RESOLUTIONS - N/A 10 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 03 January 2002
363s - Annual Return 08 January 2001
225 - Change of Accounting Reference Date 14 April 2000
SA - Shares agreement 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
RESOLUTIONS - N/A 20 March 2000
395 - Particulars of a mortgage or charge 04 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.