A1 BUILDING (SPECIALIST SERVICES) LTD

Register to unlock more data on OkredoRegister

A1 BUILDING (SPECIALIST SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05054155

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire Social Club, Hope Street, Billingham TS23 4HECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2024
Voluntary strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon30/07/2024
Application to strike the company off the register
dot icon08/07/2024
Termination of appointment of Geoffrey Clark as a director on 2024-06-01
dot icon08/07/2024
Termination of appointment of Thomas Highfield as a director on 2024-06-01
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Total exemption full accounts made up to 2023-02-28
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/10/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon04/05/2021
Appointment of Mr Geoffrey Clark as a director on 2021-05-01
dot icon13/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon03/11/2020
Appointment of Mr Thomas Highfield as a director on 2020-10-01
dot icon03/11/2020
Termination of appointment of Geoffrey Clark as a director on 2020-10-01
dot icon05/08/2020
Appointment of Mr Geoffrey Clark as a director on 2020-07-01
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/08/2020
Termination of appointment of Catherine Nicholson as a director on 2020-07-01
dot icon05/08/2020
Appointment of Mr William Nicholson as a director on 2020-07-01
dot icon11/06/2020
Notification of Catherine Nicholson as a person with significant control on 2020-06-10
dot icon11/06/2020
Cessation of William Nicholson as a person with significant control on 2020-06-10
dot icon10/06/2020
Change of details for Ms Catherine Nicholson as a person with significant control on 2020-06-10
dot icon11/05/2020
Change of details for Mr William Nicholson as a person with significant control on 2020-05-01
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon11/05/2020
Appointment of Ms Catherine Nicholson as a director on 2020-05-01
dot icon05/05/2020
Termination of appointment of William Nicholson as a director on 2020-05-01
dot icon05/05/2020
Registered office address changed from 127 Harrowgate Lane Stockton-on-Tees Cleveland TS19 8TE to Empire Social Club Hope Street Billingham TS23 4HE on 2020-05-05
dot icon29/04/2020
Termination of appointment of Susan Gibben as a secretary on 2020-04-20
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon03/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon27/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Registered office address changed from 125 Harrowgate Lane Stockton-on-Tees Cleveland TS19 8TE United Kingdom on 2013-10-01
dot icon08/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon08/03/2013
Secretary's details changed for Susan Gibben on 2013-02-24
dot icon08/03/2013
Director's details changed for William Nicholson on 2013-02-24
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/05/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Geoffrey Clark as a secretary
dot icon17/05/2011
Registered office address changed from 125 Harrowgate Lahe Stockton-on-Tees Cleveland TS19 8TE England on 2011-05-17
dot icon23/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/03/2010
Director's details changed for William Nicholson on 2010-02-24
dot icon10/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 24/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 15 yarm street stockton on tees cleveland TS18 3DS
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Location of register of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/03/2008
Return made up to 24/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/11/2007
New secretary appointed
dot icon30/03/2007
Return made up to 24/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 24/02/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 24/02/05; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: 429 linthorpe road middlesbrough cleveland TS5 6HH
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon24/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.35 % *

* during past year

Cash in Bank

£32,903.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
05/08/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
45.72K
-
0.00
47.95K
-
2022
-
53.98K
-
0.00
43.50K
-
2023
-
57.72K
-
0.00
32.90K
-
2023
-
57.72K
-
0.00
32.90K
-

Employees

2023

Employees

-

Net Assets(GBP)

57.72K £Ascended6.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.90K £Descended-24.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, William
Director
01/07/2020 - Present
2
Clark, Geoffrey
Director
01/05/2021 - 01/06/2024
8
Clark, Geoffrey
Director
01/07/2020 - 01/10/2020
8
Nicholson, Catherine
Director
01/05/2020 - 01/07/2020
-
Mr Thomas Highfield
Director
01/10/2020 - 01/06/2024
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 BUILDING (SPECIALIST SERVICES) LTD

A1 BUILDING (SPECIALIST SERVICES) LTD is an(a) Dissolved company incorporated on 24/02/2004 with the registered office located at Empire Social Club, Hope Street, Billingham TS23 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 BUILDING (SPECIALIST SERVICES) LTD?

toggle

A1 BUILDING (SPECIALIST SERVICES) LTD is currently Dissolved. It was registered on 24/02/2004 and dissolved on 25/11/2025.

Where is A1 BUILDING (SPECIALIST SERVICES) LTD located?

toggle

A1 BUILDING (SPECIALIST SERVICES) LTD is registered at Empire Social Club, Hope Street, Billingham TS23 4HE.

What does A1 BUILDING (SPECIALIST SERVICES) LTD do?

toggle

A1 BUILDING (SPECIALIST SERVICES) LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A1 BUILDING (SPECIALIST SERVICES) LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.