Company NameKwikbuild Limited
Company StatusDissolved
Company Number03510947
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey Trevor White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(10 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 March 2009)
RoleChief Executive Officer
Correspondence Address29 Garrick House Carrington Street
London
W1J 7AF
Director NameNorman John Bailey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLynden
Bishops Cannings
Devizes
Wilts
SN10 2LD
Secretary NameElizabeth Susan Bailey
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLynden
Bishop Cannings
Devizes
Wiltshire
SN10 2LD
Director NameBrian James O'Dell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay House
Rose Lane
Wivenhoe
Essex
CO7 9BU
Director NameMr David Ian Broadbent
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Dinnington
Hinton St George
Somerset
TA17 8SX
Director NameSimon John Pithers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLaurelhurst
Pinner Hill
Pinner
Middlesex
HA5 3XT
Secretary NameSimon John Pithers
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLaurelhurst
Pinner Hill
Pinner
Middlesex
HA5 3XT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressLevel 2
22 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,789
Current Liabilities£25,689

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
22 July 2008Appointment terminated director david broadbent (2 pages)
22 July 2008Director appointed geoffrey trevor white (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 1 market hill coggeshall essex CO6 1TS (1 page)
22 July 2008Appointment terminated director brian o'dell (1 page)
4 July 2008Appointment terminate, director and secretary simon john pithers logged form (1 page)
1 April 2007Return made up to 16/02/07; full list of members (8 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Return made up to 16/02/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Registered office changed on 28/06/05 from: laurelhurst pinner hill pinner middlesex HA5 3XT (1 page)
10 May 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: the street bishops cannings devizes wiltshire SN10 2LD (1 page)
20 April 2005Return made up to 16/02/05; full list of members (8 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
1 June 2004Amended accounts made up to 31 December 2002 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003New director appointed (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 March 2003Return made up to 16/02/03; full list of members (6 pages)
26 March 2003Ad 15/12/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
31 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 16/02/00; full list of members; amend (6 pages)
25 February 2002Return made up to 16/02/02; full list of members (6 pages)
25 February 2002Return made up to 16/02/01; full list of members; amend (6 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 March 2001Registered office changed on 14/03/01 from: nursteed road devizes wiltshire SN10 3DY (1 page)
26 February 2001Return made up to 16/02/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 February 2000Return made up to 16/02/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 March 1999Return made up to 16/02/99; full list of members (6 pages)
6 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 March 1998Ad 16/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
18 February 1998New secretary appointed (1 page)
18 February 1998New director appointed (1 page)
18 February 1998Director resigned (1 page)
16 February 1998Incorporation (15 pages)