About

Registered Number: 04250281
Date of Incorporation: 11/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: Main Building, Vauxhall Industrial Road, Canterbury, CT1 1HD,

 

Based in Canterbury, Builders Beams & Structures Ltd was established in 2001. We don't know the number of employees at the business. The companies directors are listed as Canning, Lisa Sarah, Rutherford, Scott Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNING, Lisa Sarah 01 March 2018 - 1
RUTHERFORD, Scott Alexander 14 September 2017 01 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 20 June 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP03 - Appointment of secretary 10 November 2017
AP01 - Appointment of director 10 November 2017
CH01 - Change of particulars for director 10 November 2017
AD01 - Change of registered office address 10 November 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 03 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 May 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AUD - Auditor's letter of resignation 06 August 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 28 June 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 22 August 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 15 May 2003
395 - Particulars of a mortgage or charge 03 March 2003
363s - Annual Return 27 July 2002
395 - Particulars of a mortgage or charge 21 February 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
CERTNM - Change of name certificate 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2013 Outstanding

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Fixed and floating charge 15 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.