BUILDMAKE LIMITED

Register to unlock more data on OkredoRegister

BUILDMAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01612396

Incorporation date

09/02/1982

Size

Full

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1982)
dot icon15/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2010
First Gazette notice for voluntary strike-off
dot icon21/10/2010
Application to strike the company off the register
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of John Rumford as a director
dot icon04/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2006-02-22 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2008-02-22 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2007-02-22 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2005-02-22 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 22/02/09; full list of members
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Appointment Terminated Director william cosby
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 22/02/07; no change of members
dot icon04/10/2007
Location of register of members address changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon27/07/2006
Return made up to 22/02/06; no change of members
dot icon27/07/2006
Location of register of members address changed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: coppingford hall, coppingford road, sawtry huntingdon, cambridgeshire PE17 5GP
dot icon16/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/06/2005
Return made up to 22/02/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon30/07/2004
Registered office changed on 30/07/04 from: up brooks mill, taylor street, clitheroe, lancs BB7 1NL
dot icon30/07/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon06/04/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 22/02/03; full list of members
dot icon26/04/2002
Return made up to 22/02/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Return made up to 22/02/01; full list of members
dot icon19/03/2001
Location of register of members address changed
dot icon08/06/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Return made up to 22/02/00; full list of members
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 22/02/99; no change of members
dot icon08/04/1999
Secretary's particulars changed;director's particulars changed
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
Return made up to 22/02/98; full list of members
dot icon03/03/1998
Particulars of mortgage/charge
dot icon14/03/1997
Return made up to 22/02/97; no change of members
dot icon14/03/1997
Location of register of members address changed
dot icon14/03/1997
Accounts for a small company made up to 1996-12-31
dot icon08/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Return made up to 22/02/96; full list of members
dot icon09/03/1995
Return made up to 22/02/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Certificate of change of name
dot icon12/05/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Return made up to 22/02/94; no change of members
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/02/1993
Return made up to 22/02/93; full list of members
dot icon28/02/1993
Secretary's particulars changed;director's particulars changed
dot icon27/05/1992
Accounts for a small company made up to 1991-12-31
dot icon16/03/1992
Return made up to 26/02/92; no change of members
dot icon16/03/1992
Secretary's particulars changed;director's particulars changed
dot icon11/07/1991
Accounts for a small company made up to 1990-12-31
dot icon04/06/1991
Return made up to 26/03/91; change of members
dot icon01/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Secretary resigned;director resigned;new director appointed
dot icon26/04/1991
New secretary appointed
dot icon07/12/1990
Group accounts for a small company made up to 1989-12-31
dot icon27/09/1990
Return made up to 26/02/90; full list of members
dot icon03/05/1989
Return made up to 17/04/89; full list of members
dot icon27/04/1989
Group accounts for a small company made up to 1988-12-31
dot icon01/02/1989
Return made up to 29/03/88; full list of members
dot icon28/03/1988
Accounts for a small company made up to 1987-12-31
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon06/05/1987
Certificate of change of name
dot icon23/03/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Accounts for a small company made up to 1986-12-31
dot icon02/07/1986
Registered office changed on 02/07/86 from: 16 hall street, clitheroe, lancashire
dot icon26/06/1986
Accounts for a small company made up to 1985-12-31
dot icon23/05/1986
Accounting reference date shortened from 09/02 to 31/12
dot icon09/02/1982
Miscellaneous
dot icon09/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, John Edmund Maltby
Director
14/07/2004 - 12/04/2006
25
Cosby, William Stewart
Director
14/07/2004 - 19/12/2007
4
Hardy, Stephen Philip
Secretary
12/04/2006 - Present
47
Brown, Robert James
Secretary
25/04/2003 - 14/07/2004
1
Houghton, Mark Whitfield
Director
14/07/2004 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BUILDMAKE LIMITED

BUILDMAKE LIMITED is an(a) Dissolved company incorporated on 09/02/1982 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 3 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 BUILDMAKE LIMITED?

toggle

BUILDMAKE LIMITED is currently Dissolved. It was registered on 09/02/1982 and dissolved on 15/02/2011.

Where is BUILDMAKE LIMITED located?

toggle

BUILDMAKE LIMITED is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does BUILDMAKE LIMITED do?

toggle

BUILDMAKE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BUILDMAKE LIMITED?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved via voluntary strike-off.