About

Registered Number: 06058570
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 5 The Court Yard, Holding Street, Rainham, Gillingham, Kent, ME8 7HE

 

D W French Building Contractors Ltd was founded on 19 January 2007, it has a status of "Dissolved". There are 5 directors listed as French, Barbara Anne, French, Barbara Ann, French, David William James, French, David William, French, Dominic David for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Barbara Ann 01 August 2015 - 1
FRENCH, David William James 01 August 2015 31 August 2016 1
FRENCH, David William 19 January 2007 01 August 2015 1
FRENCH, Dominic David 01 August 2015 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Barbara Anne 19 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
DISS40 - Notice of striking-off action discontinued 01 July 2017
AA - Annual Accounts 30 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA01 - Change of accounting reference date 23 December 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 February 2009
353 - Register of members 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 16 April 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.