About

Registered Number: 05021813
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 34 Ifield Drive, Ifield, Crawley, West Sussex, RH11 0AE

 

Having been setup in 2004, Pudney Construction Ltd has its registered office in Crawley. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIDEY, Keith 21 January 2004 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PUDNEY, Tina 31 August 2006 - 1
PUDNEY, Richard John 21 January 2004 31 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 January 2009
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 16 November 2007
363s - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
CERTNM - Change of name certificate 09 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.