BUILDING & STRUCTURAL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BUILDING & STRUCTURAL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03314517

Incorporation date

07/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/02/2021
Secretary's details changed for Mrs Alison Margaret Fenton Farrell on 2021-02-07
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon17/02/2020
Director's details changed for Mr Stanley Thomas Farrell on 2020-02-07
dot icon17/02/2020
Secretary's details changed for Mrs Alison Margaret Fenton Farrell on 2020-02-07
dot icon17/02/2020
Change of details for Mr Stanley Thomas Farrell as a person with significant control on 2020-02-07
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Stanley Thomas Farrell on 2010-02-10
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 07/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 07/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 07/02/07; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/05/2006
Registered office changed on 23/05/06 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR
dot icon09/05/2006
Return made up to 07/02/06; full list of members
dot icon09/05/2006
Registered office changed on 09/05/06 from: warren cottage salisbury road sherfield english romsey hampshire SO51 6FQ
dot icon09/05/2006
Director resigned
dot icon11/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon10/05/2005
Return made up to 07/02/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 07/02/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 07/02/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 07/02/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 07/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon07/04/1999
Return made up to 07/02/99; no change of members
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Return made up to 07/02/98; full list of members
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon06/03/1997
Ad 14/02/97--------- £ si 100@1=100 £ ic 2/102
dot icon06/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon07/02/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
662.00
-
0.00
-
-
2022
0
662.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerrett, Anthony John
Director
07/02/1997 - 20/01/2006
3
Mr Stanley Thomas Farrell
Director
07/02/1997 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
07/02/1997 - 07/02/1997
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
07/02/1997 - 07/02/1997
4893
Farrell, Alison Margaret Fenton
Secretary
31/01/2006 - Present
1

Persons with Significant Control

1
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 BUILDING & STRUCTURAL DESIGNS LIMITED

BUILDING & STRUCTURAL DESIGNS LIMITED is an(a) Dissolved company incorporated on 07/02/1997 with the registered office located at Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire SO53 4AR. 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 BUILDING & STRUCTURAL DESIGNS LIMITED?

toggle

BUILDING & STRUCTURAL DESIGNS LIMITED is currently Dissolved. It was registered on 07/02/1997 and dissolved on 10/12/2024.

Where is BUILDING & STRUCTURAL DESIGNS LIMITED located?

toggle

BUILDING & STRUCTURAL DESIGNS LIMITED is registered at Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire SO53 4AR.

What does BUILDING & STRUCTURAL DESIGNS LIMITED do?

toggle

BUILDING & STRUCTURAL DESIGNS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUILDING & STRUCTURAL DESIGNS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.