Company NameIndbuild (UK) Limited
Company StatusDissolved
Company Number05008637
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameIndbuild Limited

Business Activity

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

Directors

Director NameMr David Irwin John Kirby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinellar House
Scurragh Lane, Skeeby
Richmond
North Yorkshire
DL10 5EG
Director NameMrs Karen Lesley Kirby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressKinellar House
Scurragh Lane
Skeeby
North Yorkshire
DL10 5EG
Secretary NameMrs Karen Lesley Kirby
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinellar House
Scurragh Lane
Skeeby
North Yorkshire
DL10 5EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.indbuild.co.uk
Telephone01642 777747
Telephone regionMiddlesbrough

Location

Registered Address1 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn

Shareholders

1 at £1David I.j Kirby
50.00%
Ordinary
1 at £1Karen L. Kirby
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Registered office address changed from C/O C/O Indbduild Limited Unit 7 Brompton on Swale Industrial Park Station Road Richmond North Yorkshire DL10 7SN on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O C/O Indbduild Limited Unit 7 Brompton on Swale Industrial Park Station Road Richmond North Yorkshire DL10 7SN on 13 March 2013 (1 page)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Registered office changed on 28/04/2009 from unit 7 brompton on swale ind estate richmond DL10 7SN (1 page)
28 April 2009Registered office changed on 28/04/2009 from unit 7 brompton on swale ind estate richmond DL10 7SN (1 page)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 January 2006Return made up to 07/01/06; full list of members (7 pages)
24 January 2006Return made up to 07/01/06; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2005Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005Return made up to 07/01/05; full list of members (7 pages)
28 January 2005Return made up to 07/01/05; full list of members (7 pages)
19 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2005Company name changed indbuild LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2005Company name changed indbuild LIMITED\certificate issued on 19/01/05 (2 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)