This company is commonly known as Builders Traders Limited. The company was founded 30 years ago and was given the registration number 02886111. 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 | : | BUILDERS TRADERS LIMITED |
---|---|---|
Company Number | : | 02886111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 January 1994 |
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 |
2 Homelands, Leatherhead, KT22 8SU | Secretary | 12 January 1994 | Active |
57 Saint Barnabas Road, Mitcham, CR4 2DW | Secretary | 19 April 1999 | Active |
Riverside House, Fishery Road, Maidenhead, SL6 1UN | Secretary | 28 September 1999 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 31 October 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 10 January 1994 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Riverside House, Fishery Road, Maidenhead, SL6 1UN | Director | 12 January 1994 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2002 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 10 January 1994 | 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 | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | 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 |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | 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 |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.