About

Registered Number: 05859482
Date of Incorporation: 27/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 8 Timothy Lane, Upper Batley, West Yorkshire, WF17 0BA

 

Paul Frain Building Contractor Ltd was registered on 27 June 2006, it's status is listed as "Dissolved". We do not know the number of employees at this company. Paul Frain Building Contractor Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRAIN, Lucy Victoria 01 October 2007 - 1
HOWARTH, Victoria 27 June 2006 01 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 25 July 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 08 May 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 23 July 2014
CH03 - Change of particulars for secretary 23 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 March 2011
CH03 - Change of particulars for secretary 20 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
363s - Annual Return 01 September 2007
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.