Company NameSingbuild Limited
Company StatusDissolved
Company Number03096495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Martyn Thomas Aldridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1996)
RoleAccountant
Correspondence Address6 Hilltop View
Farmhill
Douglas
Isle Of Man
Isleman
Director NameMr Lee Wright Penrose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2000)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameMr Lee Wright Penrose
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2000)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 October 2020)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 1 month after company formation)
Appointment Duration17 years (resigned 06 October 2020)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 January 1999(3 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2020)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020 (1 page)
12 November 2020Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Termination of appointment of Fntc (Secretaries) Limited as a secretary on 6 October 2020 (1 page)
6 October 2020Termination of appointment of Brigit Scott as a director on 6 October 2020 (1 page)
6 October 2020Termination of appointment of Maurice James Postlethwaite as a director on 6 October 2020 (1 page)
24 September 2020Application to strike the company off the register (3 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 5 April 2019 (1 page)
28 December 2018Micro company accounts made up to 5 April 2018 (1 page)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mrs. Brigit Scott on 24 August 2018 (2 pages)
25 October 2017Micro company accounts made up to 5 April 2017 (1 page)
25 October 2017Micro company accounts made up to 5 April 2017 (1 page)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
7 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
10 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
10 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
4 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
4 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
30 August 2013Annual return made up to 30 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 30 August 2013 no member list (4 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
30 August 2012Annual return made up to 30 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 30 August 2012 no member list (4 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 September 2011Annual return made up to 30 August 2011 no member list (4 pages)
6 September 2011Annual return made up to 30 August 2011 no member list (4 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
31 August 2010Director's details changed for Mr. Maurice James Postlethwaite on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 no member list (4 pages)
31 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 30 August 2010 (2 pages)
31 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr. Maurice James Postlethwaite on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 no member list (4 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 September 2009Annual return made up to 30/08/09 (2 pages)
7 September 2009Annual return made up to 30/08/09 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
12 September 2008Annual return made up to 30/08/08 (2 pages)
12 September 2008Annual return made up to 30/08/08 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
11 September 2007Annual return made up to 30/08/07 (2 pages)
11 September 2007Annual return made up to 30/08/07 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
21 September 2006Annual return made up to 30/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 2006Annual return made up to 30/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
16 September 2005Annual return made up to 30/08/05 (4 pages)
16 September 2005Annual return made up to 30/08/05 (4 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 September 2004Annual return made up to 30/08/04 (4 pages)
13 September 2004Annual return made up to 30/08/04 (4 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
15 September 2003Annual return made up to 30/08/03 (4 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
10 September 2002Annual return made up to 30/08/02 (4 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
5 September 2001Annual return made up to 30/08/01 (3 pages)
7 February 2001Full accounts made up to 5 April 2000 (2 pages)
7 February 2001Full accounts made up to 5 April 2000 (2 pages)
22 September 2000Annual return made up to 30/08/00 (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
7 October 1999Full accounts made up to 5 April 1999 (2 pages)
7 October 1999Full accounts made up to 5 April 1999 (2 pages)
7 September 1999Annual return made up to 30/08/99 (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
5 October 1998Annual return made up to 30/08/98 (4 pages)
25 August 1998Full accounts made up to 5 April 1998 (2 pages)
25 August 1998Full accounts made up to 5 April 1998 (2 pages)
29 September 1997Annual return made up to 30/08/97 (4 pages)
11 August 1997Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page)
7 July 1997Full accounts made up to 5 April 1997 (2 pages)
7 July 1997Full accounts made up to 5 April 1997 (2 pages)
17 December 1996Full accounts made up to 5 April 1996 (2 pages)
17 December 1996Full accounts made up to 5 April 1996 (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FE (1 page)
4 December 1996Director resigned (1 page)
27 September 1996Annual return made up to 30/08/96 (4 pages)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounting reference date shortened from 31/12/96 to 05/04/96 (1 page)
13 June 1996Registered office changed on 13/06/96 from: 174-180 old street london EC1V 9BP (1 page)
10 May 1996New secretary appointed;new director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 April 1996Director resigned (1 page)
30 August 1995Incorporation (18 pages)