About

Registered Number: 06764871
Date of Incorporation: 03/12/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH,

 

Structural Contracts (South East) Ltd was registered on 03 December 2008, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mcfarlane, Paul John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Paul John 19 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DISS16(SOAS) - N/A 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
DISS16(SOAS) - N/A 01 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
DISS40 - Notice of striking-off action discontinued 19 February 2013
AR01 - Annual Return 18 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 17 March 2011
SH01 - Return of Allotment of shares 22 April 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 18 January 2010
288a - Notice of appointment of directors or secretaries 06 March 2009
CERTNM - Change of name certificate 03 March 2009
287 - Change in situation or address of Registered Office 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.