Company NameRefurb Solutions Limited
Company StatusDissolved
Company Number06524546
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NamePioneer Construction And Fabrication Limited

Business Activity

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

Directors

Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Park Lane, Hatherton
Nantwich
Cheshire
CW5 7QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepioneerconstruction.co.uk/
Telephone01270 500060
Telephone regionCrewe

Location

Registered AddressUnit P Herald Park Herald Drive
Macon Way
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Mr Jonathon David Beeson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (4 pages)
6 December 2011Application to strike the company off the register (4 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Termination of appointment of a director (1 page)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Termination of appointment of a director (1 page)
26 April 2011Registered office address changed from Meadowbank Business Park Groby Road Crewe Cheshire CW1 4NA on 26 April 2011 (1 page)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Registered office address changed from Meadowbank Business Park Groby Road Crewe Cheshire CW1 4NA on 26 April 2011 (1 page)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Return made up to 05/03/09; full list of members (3 pages)
14 August 2009Return made up to 05/03/09; full list of members (3 pages)
12 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 August 2009Appointment Terminated Director company directors LIMITED (1 page)
12 August 2009Appointment terminated director company directors LIMITED (1 page)
7 August 2009Director appointed mr jonathon david beeson (2 pages)
7 August 2009Director appointed mr jonathon david beeson (2 pages)
11 July 2009Memorandum and Articles of Association (18 pages)
11 July 2009Memorandum and Articles of Association (18 pages)
9 July 2009Company name changed pioneer construction and fabrication LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed pioneer construction and fabrication LIMITED\certificate issued on 09/07/09 (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)