This company is commonly known as Dyer & Butler 2014 Limited. The company was founded 9 years ago and was given the registration number 09286713. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DYER & BUTLER 2014 LIMITED |
---|---|---|
Company Number | : | 09286713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 19 December 2016 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 29 October 2014 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 18 August 2021 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 23 December 2019 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 28 February 2017 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 19 December 2016 | Active |
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH | Director | 29 October 2014 | Active |
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH | Director | 29 October 2014 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 29 October 2014 | Active |
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH | Director | 29 October 2014 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 29 October 2014 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 19 December 2016 | Active |
M Group Services Limited | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Mr James Neil Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Mr Jonathan Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-10 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-25 | Capital | Legacy. | Download |
2022-05-25 | Insolvency | Legacy. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-24 | Officers | Appoint person secretary company with name date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.