About

Registered Number: 03328491
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Hurst House, High Street, Ripley, Surrey, GU23 6AY

 

Based in Ripley, Built to Order Ltd was founded on 06 March 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SORRELL, Natalie Chantal 21 April 2004 - 1
THORPE, Penelope Ann 16 March 1997 21 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 March 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 16 March 2011
AA01 - Change of accounting reference date 07 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 16 October 2000
363a - Annual Return 10 April 2000
AA - Annual Accounts 31 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 05 January 1999
363a - Annual Return 21 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
123 - Notice of increase in nominal capital 11 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 2000 Outstanding

N/A

Mortgage debenture 01 April 1998 Outstanding

N/A

Legal mortgage 01 April 1998 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.