About

Registered Number: 06331272
Date of Incorporation: 01/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 4 months ago)
Registered Address: Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

 

Having been setup in 2007, Boroughbridge Builders Ltd are based in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed as Bielby, Gary, Evans, Melanie Anne, Stephenson, Marc, Stephenson, Paul at Companies House. 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
BIELBY, Gary 01 September 2010 - 1
EVANS, Melanie Anne 01 August 2007 26 August 2010 1
STEPHENSON, Marc 10 May 2008 31 August 2010 1
STEPHENSON, Paul 10 May 2008 31 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2019
WU15 - N/A 30 October 2018
LIQ MISC - N/A 22 March 2017
LIQ MISC - N/A 10 April 2016
LIQ MISC - N/A 17 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 November 2013
AD01 - Change of registered office address 06 February 2013
COCOMP - Order to wind up 13 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS16(SOAS) - N/A 26 November 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.