About

Registered Number: 04543596
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

F & A Builders Ltd was registered on 24 September 2002 with its registered office in Norwich. There are 4 directors listed as Askham, Gary Glenn, Askham, Jill Dorothy, Francis, Glenda, Francis, Neville Frederick for this company at Companies House. We do not know the number of employees at F & A Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKHAM, Gary Glenn 24 September 2002 - 1
ASKHAM, Jill Dorothy 24 September 2002 - 1
FRANCIS, Glenda 24 September 2002 31 March 2004 1
FRANCIS, Neville Frederick 24 September 2002 31 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 12 April 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 April 2011
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.