About

Registered Number: 06227021
Date of Incorporation: 25/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 2 months ago)
Registered Address: 331 St Helens Road, Leigh, Lancashire, WN7 3PQ

 

Based in Leigh, Lancashire, Structures Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of the business are listed as Buckley, Nathaniel Alexander Jared, Buckley, Sophie Angela, Buckley, Taryn Nicole, Holdsworth, John Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Nathaniel Alexander Jared 31 March 2014 - 1
BUCKLEY, Sophie Angela 01 September 2011 31 March 2014 1
BUCKLEY, Taryn Nicole 01 September 2011 31 March 2014 1
HOLDSWORTH, John Thomas 15 August 2008 28 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 07 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 April 2013
CH01 - Change of particulars for director 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 23 December 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 28 February 2012
AD01 - Change of registered office address 28 February 2012
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 29 April 2010
AA01 - Change of accounting reference date 16 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 08 May 2008
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.