About

Registered Number: 04322370
Date of Incorporation: 14/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 109 Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AD

 

Buildest Ltd was registered on 14 November 2001, it's status at Companies House is "Dissolved". The companies directors are listed as Cheeseman, Geoffrey Charles, Cheeseman, Pauline Ann. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Pauline Ann 14 November 2001 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
CHEESEMAN, Geoffrey Charles 14 November 2001 01 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 13 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 04 October 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.