Company NameTraditional Building Restorations Limited
Company StatusDissolved
Company Number03751563
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Allan Bodsworth Titman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rose House
Pluckley
Ashford
Kent
TN27 0TA
Director NameJohn Henry Sharman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleBuilding Services
Correspondence AddressBeckley Gallery
Peasmarsh Road
Beckley
E. Sussex
TN31 6TJ
Secretary NameMr Mark Allan Bodsworth Titman
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rose House
Pluckley
Ashford
Kent
TN27 0TA
Secretary NameMrs Julie Ann Mullenger Cayne
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressOld Rose House
Rose Farm Road Pluckley
Ashford Kent
Kent
TN27 0TA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£42,258
Current Liabilities£65,670

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
7 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
24 July 2015Registered office address changed from Old Rose House Pluckley Kent TN27 0TA to 24 Conduit Place London W2 1EP on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from Old Rose House Pluckley Kent TN27 0TA to 24 Conduit Place London W2 1EP on 24 July 2015 (2 pages)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
(1 page)
23 July 2015Statement of affairs with form 4.19 (6 pages)
23 July 2015Statement of affairs with form 4.19 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
22 July 2011Termination of appointment of Julie Mullenger Cayne as a secretary (1 page)
22 July 2011Secretary's details changed for Julie Ann Mullenger Cayne on 22 July 2011 (1 page)
22 July 2011Director's details changed for Mark Allan Bodsworth Titman on 22 July 2011 (2 pages)
22 July 2011Termination of appointment of Julie Mullenger Cayne as a secretary (1 page)
22 July 2011Director's details changed for Mark Allan Bodsworth Titman on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Julie Ann Mullenger Cayne on 22 July 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 September 2010Annual return made up to 14 April 2010 (14 pages)
1 September 2010Annual return made up to 14 April 2010 (14 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 14/04/09; full list of members (5 pages)
26 May 2009Return made up to 14/04/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 May 2007Return made up to 14/04/07; no change of members (7 pages)
16 May 2007Return made up to 14/04/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: old rose house pluckley ashford kent TN27 0TA (1 page)
6 November 2001Registered office changed on 06/11/01 from: old rose house pluckley ashford kent TN27 0TA (1 page)
4 July 2001Total exemption full accounts made up to 30 April 2000 (4 pages)
4 July 2001Total exemption full accounts made up to 30 April 2000 (4 pages)
25 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
23 April 1999Ad 14/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1999Ad 14/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
14 April 1999Incorporation (16 pages)
14 April 1999Incorporation (16 pages)