About

Registered Number: 04012288
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 23 Wootton Road, Kempston Rural, Bedford, MK43 9BH,

 

Founded in 2000, S & D Building Services Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Green, Dawn, Green, Simon Jabez for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Dawn 12 June 2000 - 1
GREEN, Simon Jabez 12 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 17 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
225 - Change of Accounting Reference Date 30 May 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.