Dissolved
Dissolved 2016-07-05
Company Information for BUILDSAVER LIMITED
66 BARRINGTON ROAD, ALTRINCHAM, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | ||||
---|---|---|---|---|
BUILDSAVER LIMITED | ||||
Legal Registered Office | ||||
66 BARRINGTON ROAD ALTRINCHAM | ||||
Previous Names | ||||
|
Company Number | 03984907 | |
---|---|---|
Date formed | 2000-05-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUILDSAVER LTD | 1 Waterloo Cottages Waterloo Cross Uffculme Cullompton DEVON EX15 3ES | Active - Proposal to Strike off | Company formed on the 2021-05-17 |
Officer | Role | Date Appointed |
---|---|---|
STUART DAVID PADMORE |
||
STEPHEN FREDERICK NAPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS POYSER |
Director | ||
DAVID JOHN BROWN |
Company Secretary | ||
DAVID JOHN BROWN |
Director | ||
STUART DAVID PADMORE |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U.K. FASTENERS LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1983-06-21 | Active | |
TW PLASTICS LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1992-03-09 | Active - Proposal to Strike off | |
TILL AND WHITEHEAD,LIMITED | Company Secretary | 1999-04-01 | CURRENT | 1896-02-24 | Active | |
TILL AND WHITEHEAD,LIMITED | Director | 1991-09-06 | CURRENT | 1896-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 743-REG DEB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 03/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BRADLEY HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK NAPPER / 01/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM BRADLEY HOUSE, 66 BARRINGTON ROAD, ALTRINCHAM CHESHIRE WA14 1HY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STUART PADMORE / 06/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 18 ELLESMERE STREET CORNBROOK MANCHESTER M15 4JX | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED TILLWITE BUSINESS INFORMATION SO LUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/05 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/01 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TILLWHITE BUSINESS INFORMATION S OLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
88(2)R | AD 25/05/00--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BUILDSAVER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |