COSTAIN BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COSTAIN BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00384636

Incorporation date

31/12/1943

Size

Full

Contacts

Registered address

Registered address

The Clock House, 140 London Road, Guildford, Surrey GU1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1943)
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Director's details changed for Mr Clive Leonard Franks on 2018-05-01
dot icon08/05/2018
Director's details changed for Mr Martin David Hunter on 2018-05-01
dot icon08/05/2018
Secretary's details changed for Mr Clive Leonard Franks on 2018-05-01
dot icon28/09/2016
Restoration by order of the court
dot icon26/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2014
Compulsory strike-off action has been suspended
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon23/11/2012
Restoration by order of the court
dot icon30/10/2009
Final Gazette dissolved following liquidation
dot icon30/07/2009
Return of final meeting in a members' voluntary winding up
dot icon22/01/2009
Appointment of a voluntary liquidator
dot icon18/12/2008
Resolutions
dot icon18/12/2008
Declaration of solvency
dot icon17/12/2008
Registered office changed on 17/12/2008 from costain house vanwall business park maidenhead berkshire SL6 4UB
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL61LN
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon10/12/2003
Director resigned
dot icon01/11/2003
New director appointed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 28/02/02; no change of members
dot icon14/01/2002
Director resigned
dot icon21/08/2001
Director's particulars changed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 28/02/01; no change of members
dot icon12/04/2001
Director's particulars changed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: 111,westminster bridge road london SE1 7HR
dot icon25/03/1999
Return made up to 28/02/99; no change of members
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon24/11/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon14/03/1997
Auditor's resignation
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Director's particulars changed
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon09/01/1996
Director resigned
dot icon15/11/1995
Resolutions
dot icon09/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 28/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/11/1994
New director appointed
dot icon10/11/1994
Director resigned
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 28/02/94; full list of members
dot icon11/10/1993
Memorandum and Articles of Association
dot icon27/09/1993
Resolutions
dot icon06/09/1993
New director appointed
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
New director appointed
dot icon10/03/1993
Return made up to 28/02/93; no change of members
dot icon11/02/1993
Director resigned
dot icon22/12/1992
Declaration of satisfaction of mortgage/charge
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 28/02/92; no change of members
dot icon24/11/1991
Director's particulars changed
dot icon05/09/1991
Director's particulars changed
dot icon07/08/1991
Resolutions
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
New director appointed
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon06/03/1991
Return made up to 28/02/91; full list of members
dot icon11/02/1991
Resolutions
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 08/06/90; full list of members
dot icon10/06/1990
New director appointed
dot icon20/02/1990
Statement of affairs
dot icon19/02/1990
Ad 22/12/89--------- £ si 100@1
dot icon11/02/1990
Ad 22/12/89--------- £ si 100@1
dot icon29/01/1990
Resolutions
dot icon28/01/1990
Resolutions
dot icon09/10/1989
Particulars of contract relating to shares
dot icon26/09/1989
Nc inc already adjusted
dot icon21/09/1989
Director resigned
dot icon06/09/1989
Wd 01/09/89 ad 01/08/89--------- £ si 4374395@1
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon05/09/1989
Resolutions
dot icon04/08/1989
Director resigned;new director appointed
dot icon03/08/1989
Memorandum and Articles of Association
dot icon26/07/1989
Certificate of change of name
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 20/06/89; full list of members
dot icon01/06/1989
Director's particulars changed
dot icon11/05/1989
Particulars of contract relating to shares
dot icon09/03/1989
Wd 21/02/89 ad 27/01/89--------- £ si 200@1=200
dot icon28/02/1989
Resolutions
dot icon28/02/1989
Resolutions
dot icon13/10/1988
Memorandum and Articles of Association
dot icon09/10/1988
New director appointed
dot icon04/10/1988
Accounts made up to 1988-03-31
dot icon04/10/1988
Return made up to 25/07/88; full list of members
dot icon03/10/1988
Certificate of change of name
dot icon02/10/1988
Certificate of change of name
dot icon22/09/1988
Director resigned;new director appointed
dot icon20/09/1988
Resolutions
dot icon08/08/1988
Auditor's resignation
dot icon03/08/1988
Director resigned;new director appointed
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon27/07/1988
Registered office changed on 28/07/88 from:\tallington stamford lincs
dot icon27/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1988
Director resigned
dot icon13/04/1988
Director resigned
dot icon02/03/1988
New secretary appointed;new director appointed
dot icon27/01/1988
New director appointed
dot icon01/12/1987
Director resigned
dot icon25/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Return made up to 14/07/87; full list of members
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon05/08/1987
Director resigned
dot icon30/07/1987
Director resigned
dot icon10/02/1987
Director's particulars changed
dot icon27/01/1987
Secretary resigned;new secretary appointed
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon14/08/1986
Return made up to 04/08/86; full list of members
dot icon29/06/1986
Director resigned;new director appointed
dot icon21/05/1986
Director resigned
dot icon02/05/1986
New director appointed
dot icon19/07/1975
Annual return made up to 23/07/75
dot icon06/04/1974
Annual return made up to 02/04/74
dot icon30/11/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minassian, Michael Minas
Director
01/01/1993 - 31/10/1994
-
Campbell, John Richmond
Director
19/08/1993 - 02/06/2000
18
Roberts, Miles William
Director
02/06/2000 - 31/12/2001
96
Adams, Peter Richard
Director
01/11/1994 - 31/08/2003
5
Lovell, Alan Charles
Director
26/09/1995 - 08/04/1997
72

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 COSTAIN BUILDING PRODUCTS LIMITED

COSTAIN BUILDING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 31/12/1943 with the registered office located at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW. 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 COSTAIN BUILDING PRODUCTS LIMITED?

toggle

COSTAIN BUILDING PRODUCTS LIMITED is currently Dissolved. It was registered on 31/12/1943 and dissolved on 04/09/2018.

Where is COSTAIN BUILDING PRODUCTS LIMITED located?

toggle

COSTAIN BUILDING PRODUCTS LIMITED is registered at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW.

What does COSTAIN BUILDING PRODUCTS LIMITED do?

toggle

COSTAIN BUILDING PRODUCTS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COSTAIN BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved via compulsory strike-off.