About

Registered Number: 03511488
Date of Incorporation: 16/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2020 (3 years and 8 months ago)
Registered Address: C/O Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Having been setup in 1998, Market Deeping Builders Ltd has its registered office in Leicester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Thorpe, Pamela Ellen, Thorpe, David Richard, Thorpe, Jon, Thorpe, Paul Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Jon 16 February 1998 29 October 2007 1
THORPE, Paul Anthony 29 October 2007 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Pamela Ellen 06 November 2009 - 1
THORPE, David Richard 16 February 1998 06 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2020
LIQ13 - N/A 24 June 2020
LIQ03 - N/A 17 June 2020
RESOLUTIONS - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2019
LIQ01 - N/A 08 May 2019
AA - Annual Accounts 10 April 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 18 February 2019
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 02 April 2015
CH03 - Change of particulars for secretary 18 March 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 21 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 February 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 05 March 2001
363a - Annual Return 15 October 2000
353 - Register of members 15 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
225 - Change of Accounting Reference Date 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.