Company NameSouth East London Builders Limited
Company StatusDissolved
Company Number01836309
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Michael Walsh
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address17 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameMrs Amanda Jewers
NationalityBritish
StatusClosed
Appointed24 April 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address16 Kinnaird Avenue
Bromley
BR1 4HG

Location

Registered Address12/14 High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£224,470
Current Liabilities£253,481

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
28 April 2006Return made up to 14/04/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 14/04/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 April 2001Return made up to 24/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Return made up to 24/04/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Return made up to 24/04/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)