About

Registered Number: 03051232
Date of Incorporation: 28/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: COULSON BUILDING GROUP, William James House, Cowley Road, Cambridge, CB4 0WX

 

The Built Environment Education Trust Ltd was setup in 1995, it's status at Companies House is "Dissolved". This company has 3 directors listed as Emond, David, Issacs, Lewis Colin, Carolin, Peter Burns, Professor at Companies House. 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
EMOND, David 31 December 2013 - 1
ISSACS, Lewis Colin 31 December 2013 - 1
CAROLIN, Peter Burns, Professor 13 January 2004 06 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 February 2013
MEM/ARTS - N/A 06 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 06 September 2012
AUD - Auditor's letter of resignation 09 August 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 January 2010
AD01 - Change of registered office address 17 January 2010
AD01 - Change of registered office address 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 12 December 2007
225 - Change of Accounting Reference Date 15 June 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
287 - Change in situation or address of Registered Office 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 24 March 2003
CERTNM - Change of name certificate 11 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 11 February 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 16 January 1998
363a - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
DISS40 - Notice of striking-off action discontinued 29 April 1997
AA - Annual Accounts 24 April 1997
GAZ1 - First notification of strike-off action in London Gazette 18 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.