About

Registered Number: 01237517
Date of Incorporation: 15/12/1975 (48 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: CLIVE WEBB, The Nutshell Holt Street, Nonington, Dover, Kent, CT15 4HY,

 

Based in Dover in Kent, Industrial Buildings Preservation Trust Ltd was founded on 15 December 1975.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Clive Martin 03 October 2016 - 1
WILLIAMS, Valerie 07 October 2017 - 1
AITCHISON, Kevin Michael 25 October 1995 09 June 1998 1
BEARD, Irene Victoire 05 February 1998 19 December 1999 1
BRUCE, Michael William 21 January 2001 01 October 2009 1
CHURCH, Vivian John N/A 10 December 1997 1
DASON, Angie 21 October 1992 18 August 1994 1
MORTON, Richard Henry 10 December 1997 01 December 2000 1
O'HARA, Anne Marie 22 February 1995 10 December 1997 1
OESTREICHER, Lisa Gabrielle N/A 07 December 1994 1
PARKER, Joanna Duguid 25 April 1995 01 September 2000 1
SEALE, Jacqueline 25 October 1995 27 June 1997 1
SUTTON, Andrew N/A 22 February 1995 1
TUCKER, Malcolm Thackwray N/A 22 February 1995 1
WEBB, James Robert 27 June 1997 09 September 2002 1
WILLIAMS, Ian Morgan 04 September 2015 01 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
CS01 - N/A 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
AP01 - Appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 04 January 2017
AP01 - Appointment of director 04 January 2017
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 09 January 2016
TM01 - Termination of appointment of director 20 October 2015
AD01 - Change of registered office address 20 October 2015
AP01 - Appointment of director 20 October 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 18 March 2014
RT01 - Application for administrative restoration to the register 18 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 26 November 2009
363a - Annual Return 09 April 2009
363a - Annual Return 08 April 2009
363s - Annual Return 14 August 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 07 July 2005
363s - Annual Return 14 April 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 24 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 06 November 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 05 November 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
363s - Annual Return 02 February 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 20 October 1995
AA - Annual Accounts 20 October 1995
288 - N/A 04 October 1995
288 - N/A 08 March 1995
288 - N/A 28 February 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 11 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 16 March 1992
287 - Change in situation or address of Registered Office 16 March 1992
AA - Annual Accounts 28 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 10 December 1990
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 07 February 1990
288 - N/A 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 01 June 1989
AA - Annual Accounts 16 March 1989
288 - N/A 16 March 1989
363 - Annual Return 16 March 1989
287 - Change in situation or address of Registered Office 11 February 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1988
288 - N/A 05 August 1987
288 - N/A 05 August 1987
288 - N/A 05 August 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 12 July 1986
NEWINC - New incorporation documents 15 December 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.