Company NameInterlink Building Systems Limited
Company StatusDissolved
Company Number03039007
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameForemans Building Systems (Hire) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Craig Glover
StatusClosed
Appointed19 September 2013(18 years, 5 months after company formation)
Appointment Duration8 years (closed 28 September 2021)
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(25 years, 9 months after company formation)
Appointment Duration9 months (closed 28 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(25 years, 9 months after company formation)
Appointment Duration9 months (closed 28 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NamePaula Bottomley
NationalityBritish
StatusResigned
Appointed03 April 1995(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address9 St Quintin Park
Brandesburton
Driffield
North Humberside
YO25 8SE
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Secretary NamePeter Colin Brown
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address19 Barleigh Road
Hull
Humberside
HU9 4TH
Director NameRichard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Burton Agnes
Driffield
North Humberside
YO25 4NB
Director NameAntony Robert Darley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleFinance Director
Correspondence Address50 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AN
Secretary NameAntony Robert Darley
NationalityBritish
StatusResigned
Appointed18 May 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address50 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AN
Director NameAlexander Mitchell Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameMark Addison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address4 Mill Lane
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BW
Director NameAlastair Craig Colquhoun Shields
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressPauline House
19 Middle Street, Nafferton
Driffield
East Yorkshire
YO25 4JS
Director NameMr David Hurst Blair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 East Street
Kimbolton
Cambridgeshire
PE28 0HJ
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(8 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(8 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Director NameMr Royden Thomas Vice
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2004(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 2011)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address24 Suikerbossie
80 Mount Street Bryanston
Gauteng
2021
South Africa
Director NameMr Stephen John Michael Goodburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2004(9 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 January 2021)
RoleGroup Financial Director
Country of ResidenceSouth Africa
Correspondence AddressWaco International Prop Ltd Building No 2 Harrowde
128 Western Services Road
Woodmead
South Africa
Secretary NameMr Stephen John Michael Goodburn
NationalitySouth African
StatusResigned
Appointed01 September 2004(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 September 2013)
RoleGroup Financial Director
Country of ResidenceSouth Africa
Correspondence Address45 Monte Christo, Monte Christo Boulevard
Beyerspark
Gauteng
1459
South Africa
Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed18 August 2005(10 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websiteforemansbuildings.co.uk
Telephone0845 2008651
Telephone regionUnknown

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Interlink Support Services
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 December 2005Delivered on: 29 December 2005
Satisfied on: 2 August 2011
Persons entitled: Ubs Nominees Pty Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 17 September 2004
Satisfied on: 23 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due by each obligor to the secured parties (or any of them).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1995Delivered on: 10 October 1995
Satisfied on: 9 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 5 December 2003
Persons entitled: Sitex Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account in which the deopsit of £14,833 and vat shall be placed.
Outstanding
15 November 2001Delivered on: 16 November 2001
Persons entitled: Aryin Holding Inc

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH march 2001 and the deed of deposit.
Particulars: The sum of twenty six thousand five hundred and fifty five pounds (£26,555.00).
Outstanding

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Termination of appointment of Stephen John Michael Goodburn as a director on 14 January 2021 (1 page)
14 January 2021Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
11 February 2014Director's details changed for Mr Stephen John Michael Goodburn on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Stephen John Michael Goodburn on 11 February 2014 (2 pages)
24 September 2013Appointment of Mr Craig Glover as a secretary (1 page)
24 September 2013Appointment of Mr Craig Glover as a secretary (1 page)
20 September 2013Termination of appointment of Stephen Goodburn as a secretary (1 page)
20 September 2013Termination of appointment of Stephen Goodburn as a secretary (1 page)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 30 June 2011 (12 pages)
22 June 2012Full accounts made up to 30 June 2011 (12 pages)
9 May 2012Termination of appointment of Royden Vice as a director (1 page)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Royden Vice as a director (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 July 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Royden Thomas Vice on 29 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen John Michael Goodburn on 29 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Royden Thomas Vice on 29 March 2010 (2 pages)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Stephen John Michael Goodburn on 29 March 2010 (2 pages)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
21 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 April 2009Director and secretary's change of particulars / stephen goodburn / 28/03/2009 (2 pages)
21 April 2009Director's change of particulars / eugenio de sa / 28/03/2009 (1 page)
21 April 2009Director and secretary's change of particulars / stephen goodburn / 28/03/2009 (2 pages)
21 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / eugenio de sa / 28/03/2009 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
2 May 2008Director's change of particulars / eugenio de sa / 01/03/2008 (1 page)
2 May 2008Director's change of particulars / eugenio de sa / 01/03/2008 (1 page)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
22 May 2007Return made up to 29/03/07; full list of members (3 pages)
22 May 2007Return made up to 29/03/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
5 April 2006Return made up to 29/03/06; full list of members (8 pages)
5 April 2006Return made up to 29/03/06; full list of members (8 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2006Declaration of assistance for shares acquisition (25 pages)
10 January 2006Declaration of assistance for shares acquisition (25 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Full accounts made up to 30 June 2005 (17 pages)
23 November 2005Full accounts made up to 30 June 2005 (17 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
28 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
28 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
16 June 2005Full accounts made up to 31 July 2004 (16 pages)
16 June 2005Full accounts made up to 31 July 2004 (16 pages)
14 June 2005Return made up to 29/03/05; full list of members (2 pages)
14 June 2005Return made up to 29/03/05; full list of members (2 pages)
12 October 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
12 October 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 September 2004Director resigned (1 page)
15 September 2004Declaration of assistance for shares acquisition (18 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Declaration of assistance for shares acquisition (18 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Auditor's resignation (1 page)
15 September 2004Declaration of assistance for shares acquisition (18 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Declaration of assistance for shares acquisition (18 pages)
15 September 2004Auditor's resignation (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Full accounts made up to 30 September 2003 (20 pages)
16 June 2004Full accounts made up to 30 September 2003 (20 pages)
13 April 2004Return made up to 29/03/04; full list of members (9 pages)
13 April 2004Return made up to 29/03/04; full list of members (9 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 August 2003Full accounts made up to 30 September 2002 (20 pages)
13 August 2003Full accounts made up to 30 September 2002 (20 pages)
16 July 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2002Declaration of assistance for shares acquisition (7 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2002Memorandum and Articles of Association (6 pages)
16 September 2002Declaration of assistance for shares acquisition (7 pages)
16 September 2002Memorandum and Articles of Association (6 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (1 page)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Accounts for a medium company made up to 30 September 2001 (17 pages)
11 December 2001Accounts for a medium company made up to 30 September 2001 (17 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
28 January 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
28 January 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Secretary resigned (1 page)
1 June 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
14 January 2000Return made up to 29/03/99; no change of members (4 pages)
14 January 2000Return made up to 29/03/99; no change of members (4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
12 July 1999Company name changed foremans building systems (hire) LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed foremans building systems (hire) LIMITED\certificate issued on 13/07/99 (2 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
24 April 1997Return made up to 29/03/97; no change of members (4 pages)
24 April 1997Return made up to 29/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996Return made up to 29/03/96; full list of members (6 pages)
23 April 1996Return made up to 29/03/96; full list of members (6 pages)
7 November 1995New director appointed (1 page)
7 November 1995New director appointed (1 page)
12 October 1995Accounting reference date notified as 30/09 (1 page)
12 October 1995Accounting reference date notified as 30/09 (1 page)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
12 May 1995Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1995Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Incorporation (26 pages)
29 March 1995Incorporation (26 pages)