BUILDERS MERCHANTS (CHERTSEY) LIMITED

Register to unlock more data on OkredoRegister

BUILDERS MERCHANTS (CHERTSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04061650

Incorporation date

30/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon24/09/2021
Cessation of Grafton Merchanting Gb Limited as a person with significant control on 2020-09-11
dot icon08/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon22/12/2020
Notification of Grafton Group (Uk) Plc as a person with significant control on 2020-09-11
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon10/09/2013
Appointment of Brian O'hara as a director
dot icon03/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of Peter Butterfield as a director
dot icon12/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Kevin Middleton as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-08-09
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon25/09/2010
Register(s) moved to registered inspection location
dot icon25/09/2010
Register inspection address has been changed
dot icon20/08/2010
Director's details changed for Peter Butterfield on 2010-08-10
dot icon20/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon15/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-07-15
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon18/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-18
dot icon28/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon14/12/2009
Director's details changed for Peter Butterfield on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Kevin Middleton on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-12-01
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/09/2009
Return made up to 30/08/09; full list of members
dot icon27/04/2009
Director's change of particulars / kevin middleton / 01/01/2007
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 30/08/08; full list of members
dot icon04/06/2008
Director appointed colm o nuallian
dot icon03/06/2008
Accounts for a dormant company made up to 2006-12-31
dot icon16/10/2007
Return made up to 30/08/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/10/2006
Return made up to 30/08/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2005
Return made up to 30/08/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/09/2004
Return made up to 30/08/04; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2003
Return made up to 30/08/03; full list of members
dot icon16/05/2003
Full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 30/08/02; full list of members
dot icon17/10/2002
New secretary appointed
dot icon10/06/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon20/11/2001
Return made up to 30/08/01; full list of members
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon07/11/2000
Certificate of change of name
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Secretary resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ
dot icon30/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
30/08/2001 - Present
155
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/08/2000 - 12/09/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/08/2000 - 12/09/2000
36021
Genet, Edwin Arthur
Director
12/09/2000 - 12/11/2000
3
O'hara, Brian
Director
08/09/2013 - Present
97

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 BUILDERS MERCHANTS (CHERTSEY) LIMITED

BUILDERS MERCHANTS (CHERTSEY) LIMITED is an(a) Dissolved company incorporated on 30/08/2000 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS MERCHANTS (CHERTSEY) LIMITED?

toggle

BUILDERS MERCHANTS (CHERTSEY) LIMITED is currently Dissolved. It was registered on 30/08/2000 and dissolved on 19/03/2024.

Where is BUILDERS MERCHANTS (CHERTSEY) LIMITED located?

toggle

BUILDERS MERCHANTS (CHERTSEY) LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does BUILDERS MERCHANTS (CHERTSEY) LIMITED do?

toggle

BUILDERS MERCHANTS (CHERTSEY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDERS MERCHANTS (CHERTSEY) LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.