About

Registered Number: 05460576
Date of Incorporation: 23/05/2005 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Suite 10, The Thorne Business Park Forge Hill, Bethersden, Ashford, Kent, TN26 3AF

 

Mcleod Building Consultancy Ltd was registered on 23 May 2005 and are based in Kent, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The current directors of the business are listed as Bruce, James Mcleod, Bowen, Dayna, Bruce, Joy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, James Mcleod 23 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Dayna 20 March 2006 30 April 2011 1
BRUCE, Joy 23 May 2005 20 March 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 22 September 2016
DISS16(SOAS) - N/A 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
CERTNM - Change of name certificate 12 May 2015
RESOLUTIONS - N/A 18 April 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 June 2012
CERTNM - Change of name certificate 30 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 12 August 2010
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 30 June 2010
AD01 - Change of registered office address 17 May 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
287 - Change in situation or address of Registered Office 04 May 2009
AA - Annual Accounts 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 23 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 23 May 2006
225 - Change of Accounting Reference Date 10 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 08 June 2005
MEM/ARTS - N/A 08 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.