Company NameROK Building Limited
Company StatusDissolved
Company Number00539441
CategoryPrivate Limited Company
Incorporation Date19 October 1954(69 years, 6 months ago)
Dissolution Date17 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian William Bandy
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleQuantity Surveyor
Correspondence AddressThe Grecian 235 Exeter Road
Exmouth
Devon
EX8 3ED
Director NameMr Richard Charles Sidney Boutle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address1 Old Gatehouse Road
Dawlish
Devon
EX7 0DG
Director NameMr Herbert Cockroft
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleChairman
Correspondence AddressMaple Cottage
12 Lindridge Park
Teignmouth
Devon
TQ14 9TF
Director NameMr Graham John Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleEstimator
Correspondence AddressLoram Cottage
Copplestone
Crediton
Devon
EX17 5NL
Director NameMr Peter Graham Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2000)
RoleChief Executive
Correspondence AddressSundance 14 Fairfield Road
Crediton
Devon
EX17 2EQ
Director NameMr Christopher William Davis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressLittle Britayne
38 Bartholomew Street West
Exeter
Devon
EX4 3BA
Secretary NameMichael William John Bailey
NationalityBritish
StatusResigned
Appointed09 April 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address1 Biddington Way
Honiton
Devon
EX14 2GU
Director NameTony Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(36 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2001)
RoleBuilder
Correspondence AddressBlandfords Cottage
Breamore
Fordingbridge
Hampshire
SP6 2DJ
Director NameMr Robert Anthony Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(38 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressWestbourn Rockdale Road
Yealmpton
Plymouth
Devon
PL8 2DZ
Secretary NameMr Christopher William Davis
NationalityBritish
StatusResigned
Appointed16 July 1993(38 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressLittle Britayne
38 Bartholomew Street West
Exeter
Devon
EX4 3BA
Director NameJonathon Charles Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2000)
RoleBuilding Manager
Correspondence AddressDeerwood House
Cowley Bridge Road
Exeter
Devon
EX4 5AF
Director NameMr Gordon Whitehill Riddel
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleBuildings Projects Manager
Correspondence AddressRainbows End
Barton Road
Winscombe
Avon
BS25 1BL
Director NameGraham John Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(41 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2001)
RoleChief Estimator
Correspondence AddressGoatlake House
Tedburn St Mary
Exeter
Devon
EX6 6AN
Director NameMr Antony Kevern Jenkin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(44 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Withens 6 Grove Road
Coombe Dingle
Bristol
Avon
BS9 2RQ
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(45 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Sloane Gardens
London
SW1W 8EB
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed01 September 2000(45 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES
Director NameRobert John Irving
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(46 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressBrendon Cottage
Copplestone
Crediton
Devon
EX17 5NZ
Director NameMr John Robert Dance
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(46 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2006)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address3 Tall Oaks
Amersham
Buckinghamshire
HP6 6HB
Director NameMr Neal Finbar Hunt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(48 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Moat Farm
Tunbridge Wells
Kent
TN2 5XG
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(48 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameRobert Andrew Knuckey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2005)
RoleFinance Director
Correspondence AddressThe Firs
Lane End St Gluvias
Penryn
Cornwall
TR10 9AX
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(51 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Director NameMr Robin Philip Olorenshaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(55 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(55 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2009
Turnover£691,300,000
Gross Profit£68,400,000
Net Worth-£26,100,000
Cash£25,000,000
Current Liabilities£199,200,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2021Liquidators' statement of receipts and payments to 5 November 2020 (24 pages)
9 January 2020Liquidators' statement of receipts and payments to 5 November 2019 (21 pages)
12 August 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
8 July 2019Removal of liquidator by court order (17 pages)
12 June 2019Appointment of a voluntary liquidator (4 pages)
12 June 2019Removal of liquidator by court order (17 pages)
19 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (22 pages)
15 May 2018Liquidators' statement of receipts and payments to 5 November 2016 (18 pages)
16 January 2018Liquidators' statement of receipts and payments to 5 November 2017 (20 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2016Insolvency:sec of state cert release of liquidator (1 page)
12 May 2016Insolvency:sec of state cert release of liquidator (1 page)
5 January 2016Liquidators statement of receipts and payments to 5 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (10 pages)
6 January 2015Liquidators statement of receipts and payments to 5 November 2014 (10 pages)
6 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (10 pages)
6 January 2015Liquidators statement of receipts and payments to 5 November 2014 (10 pages)
28 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (14 pages)
28 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (14 pages)
28 January 2014Liquidators statement of receipts and payments to 5 November 2013 (14 pages)
28 January 2014Liquidators statement of receipts and payments to 5 November 2013 (14 pages)
12 November 2012Appointment of a voluntary liquidator (1 page)
12 November 2012Appointment of a voluntary liquidator (1 page)
6 November 2012Administrator's progress report to 30 September 2012 (14 pages)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2012Administrator's progress report to 30 September 2012 (14 pages)
24 May 2012Administrator's progress report to 31 March 2012 (13 pages)
24 May 2012Administrator's progress report to 31 March 2012 (13 pages)
8 November 2011Administrator's progress report to 30 September 2011 (13 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Administrator's progress report to 30 September 2011 (13 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
22 June 2011Administrator's progress report to 7 May 2011 (14 pages)
22 June 2011Administrator's progress report to 7 May 2011 (14 pages)
22 June 2011Administrator's progress report to 7 May 2011 (14 pages)
1 March 2011Statement of affairs with form 2.15B/2.14B (304 pages)
1 March 2011Statement of affairs with form 2.15B/2.14B (304 pages)
4 February 2011Notice of deemed approval of proposals (2 pages)
4 February 2011Notice of deemed approval of proposals (2 pages)
26 January 2011Notice of deemed approval of proposals (1 page)
26 January 2011Notice of deemed approval of proposals (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
11 January 2011Statement of administrator's proposal (289 pages)
11 January 2011Statement of administrator's proposal (289 pages)
23 December 2010Termination of appointment of Sean Cummins as a director (1 page)
23 December 2010Termination of appointment of Robin Olorenshaw as a director (1 page)
23 December 2010Termination of appointment of Robin Olorenshaw as a director (1 page)
23 December 2010Termination of appointment of Garvis Snook as a director (1 page)
23 December 2010Termination of appointment of Sean Cummins as a director (1 page)
23 December 2010Termination of appointment of Garvis Snook as a director (1 page)
12 November 2010Appointment of an administrator (1 page)
12 November 2010Appointment of an administrator (1 page)
20 October 2010Full accounts made up to 31 December 2009 (33 pages)
20 October 2010Full accounts made up to 31 December 2009 (33 pages)
11 October 2010Appointment of Mr Sean Vincent Cummins as a director (2 pages)
11 October 2010Appointment of Mr Sean Vincent Cummins as a director (2 pages)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
18 August 2010Appointment of Mr Robin Philip Olorenshaw as a director (2 pages)
18 August 2010Appointment of Mr Robin Philip Olorenshaw as a director (2 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 72,949,000
(5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 72,949,000
(5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 72,949,000
(5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 5 (24 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 5 (24 pages)
9 June 2009Full accounts made up to 31 December 2008 (25 pages)
9 June 2009Full accounts made up to 31 December 2008 (25 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 3 (24 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 3 (24 pages)
16 January 2009Appointment terminated director john samuel (1 page)
16 January 2009Appointment terminated director john samuel (1 page)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 December 2007 (21 pages)
26 March 2008Full accounts made up to 31 December 2007 (21 pages)
18 January 2008Return made up to 09/04/07; full list of members; amend (7 pages)
18 January 2008Return made up to 09/04/07; full list of members; amend (7 pages)
31 December 2007Ad 21/12/07--------- £ si 30000000@1=30000000 £ ic 2949000/32949000 (2 pages)
31 December 2007Ad 21/12/07--------- £ si 30000000@1=30000000 £ ic 2949000/32949000 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2007Nc inc already adjusted 21/03/07 (1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2007Ad 21/03/07--------- £ si 40000000@1 (2 pages)
19 April 2007Nc inc already adjusted 21/03/07 (1 page)
19 April 2007Ad 21/03/07--------- £ si 40000000@1 (2 pages)
18 April 2007Return made up to 09/04/07; full list of members (2 pages)
18 April 2007Return made up to 09/04/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Nc inc already adjusted 19/12/06 (2 pages)
28 March 2007Nc inc already adjusted 19/12/06 (2 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
22 December 2005Company name changed rokbuild LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed rokbuild LIMITED\certificate issued on 22/12/05 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 09/04/04; full list of members; amend (10 pages)
15 December 2004Return made up to 09/04/04; full list of members; amend (10 pages)
10 August 2004Full accounts made up to 31 December 2003 (17 pages)
10 August 2004Full accounts made up to 31 December 2003 (17 pages)
21 April 2004Return made up to 09/04/04; full list of members (9 pages)
21 April 2004Return made up to 09/04/04; full list of members (9 pages)
21 January 2004Nc inc already adjusted 31/12/03 (1 page)
21 January 2004Nc inc already adjusted 31/12/03 (1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
16 May 2003Return made up to 09/04/03; full list of members (8 pages)
16 May 2003Return made up to 09/04/03; full list of members (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Registered office changed on 19/04/02 from: rok centre guardian road exeter business park exeter devon EX1 3PD (1 page)
19 April 2002Registered office changed on 19/04/02 from: rok centre guardian road exeter business park exeter devon EX1 3PD (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
16 March 2001Company name changed ebc construction LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed ebc construction LIMITED\certificate issued on 16/03/01 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
28 June 2000Return made up to 09/04/00; full list of members (8 pages)
28 June 2000Return made up to 09/04/00; full list of members (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (15 pages)
30 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Return made up to 09/04/99; full list of members (8 pages)
28 June 1999Return made up to 09/04/99; full list of members (8 pages)
26 June 1998Return made up to 09/04/98; no change of members (6 pages)
26 June 1998Return made up to 09/04/98; no change of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1997Return made up to 09/04/97; no change of members (6 pages)
30 June 1997Return made up to 09/04/97; no change of members (6 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1996Full accounts made up to 31 December 1995 (17 pages)
4 August 1996Full accounts made up to 31 December 1995 (17 pages)
16 July 1996Return made up to 09/04/96; full list of members (8 pages)
16 July 1996Return made up to 09/04/96; full list of members (8 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
4 January 1994Company name changed sleeman construction LIMITED\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed sleeman construction LIMITED\certificate issued on 01/01/94 (2 pages)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 November 1987Memorandum and Articles of Association (12 pages)
27 November 1987Memorandum and Articles of Association (12 pages)
19 October 1954Certificate of incorporation (1 page)
19 October 1954Certificate of incorporation (1 page)