Company NameQuarry Builders Limited
Company StatusDissolved
Company Number05727960
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NameNicholls Builders (Surrey) Limited

Business Activity

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

Directors

Director NameRuth Christine Greenwood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBeavers
Quarry Road
Oxted
Surrey
RH8 9HF
Director NameDaniel William Nicholls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2010)
RoleBuilder
Correspondence AddressBeavers Quarry Road
Oxted
Surrey
RH8 9HF
Secretary NameRuth Christine Greenwood
NationalityBritish
StatusClosed
Appointed23 March 2006(3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2010)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBeavers
Quarry Road
Oxted
Surrey
RH8 9HF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Company name changed nicholls builders (surrey) LIMITED\certificate issued on 15/04/08 (2 pages)
10 April 2008Company name changed nicholls builders (surrey) LIMITED\certificate issued on 15/04/08 (2 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
17 May 2007Return made up to 02/03/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
17 May 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2006Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (15 pages)