This company is commonly known as Border Building Supplies Limited. The company was founded 23 years ago and was given the registration number 04014695. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BORDER BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04014695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 27 April 2007 | Active |
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP | Secretary | 14 June 2000 | Active |
All Saints Barn, Church Lane Creeting St Mary, Ipswich, IP6 8QA | Secretary | 15 June 2000 | Active |
Mellis Lodge, Drury Lane Mellis, Eye, IP23 8ED | Secretary | 01 October 2003 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
70 Westbury Road, Ipswich, IP4 4RE | Director | 14 June 2000 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 April 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 April 2007 | Active |
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP | Director | 14 June 2000 | Active |
Mellis Lodge, Drury Lane Mellis, Eye, IP23 8ED | Director | 15 June 2000 | Active |
All Saints Barn, Church Lane Creeting St Mary, Ipswich, IP6 8QA | Director | 15 June 2000 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Address | Change sail address company with new address. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.