About

Registered Number: 04592179
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Connoisseur Builders Ltd was founded on 15 November 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of Connoisseur Builders Ltd are Rollinson, Janet Ann, Rollinson, David John, Tebbutt, Malcolm William. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINSON, David John 15 November 2002 - 1
TEBBUTT, Malcolm William 15 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROLLINSON, Janet Ann 15 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 30 July 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
225 - Change of Accounting Reference Date 21 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.