Company NameCorbuild Limited
Company StatusDissolved
Company Number01651296
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 9 months ago)
Dissolution Date4 April 2010 (14 years ago)
Previous NameGoodwin And Forbes (Contractors) Limited

Business Activity

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

Directors

Director NameBrian Hadfield
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 04 April 2010)
RoleCompany Director
Correspondence Address8 Turncliffe Close
Buxton
Derbyshire
SK17 9BH
Director NameStephen Goodwin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(15 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 04 April 2010)
RoleHaulage Operator
Correspondence Address29 Anncroft Road Burbage
Buxton
Derbyshire
SK17 6UA
Secretary NameStephen Goodwin
NationalityBritish
StatusClosed
Appointed16 December 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2010)
RoleCompany Director
Correspondence Address29 Anncroft Road Burbage
Buxton
Derbyshire
SK17 6UA
Director NameMr Brian Goodwin
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address29 Anncroft Road
Burbage
Buxton
Derbyshire
SK17 6UA
Director NameMr Thomas Leon Merrick
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address4 Park Crescent Chapel-En-Le-Frith
Via Stockport
Cheshire
Secretary NameMr Brian Hadfield
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address8 Tunnicliffe Close
Temple Meads
Buxton
Derbyshire
Director NameAlbert Howard Schofield
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleCo Director
Correspondence AddressValeside
8b Wye Grove
Buxton
Derbyshire
SK17 9AJ

Location

Registered AddressJones Lowndes Dwyer Llp
The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£109,229
Cash£3,400
Current Liabilities£161,850

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2010Final Gazette dissolved following liquidation (1 page)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
9 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
5 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Statement of affairs (5 pages)
5 January 2007Appointment of a voluntary liquidator (2 pages)
5 January 2007Appointment of a voluntary liquidator (2 pages)
5 January 2007Statement of affairs (5 pages)
22 December 2006Registered office changed on 22/12/06 from: waterswallows fairfield buxton derbyshire SK17 7JB (1 page)
22 December 2006Registered office changed on 22/12/06 from: waterswallows fairfield buxton derbyshire SK17 7JB (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
19 December 2005Return made up to 12/10/03; full list of members (3 pages)
19 December 2005Return made up to 12/10/03; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 12/10/02; full list of members (7 pages)
9 January 2003Return made up to 12/10/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Return made up to 12/10/01; no change of members (7 pages)
17 October 2001Return made up to 12/10/01; no change of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 12/10/00; full list of members (7 pages)
4 October 2000Return made up to 12/10/00; full list of members (7 pages)
15 March 2000Return made up to 12/10/99; full list of members (7 pages)
15 March 2000Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 December 1997Return made up to 12/10/97; no change of members (4 pages)
15 December 1997Return made up to 12/10/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Return made up to 12/10/96; full list of members (6 pages)
8 November 1996Return made up to 12/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1995Return made up to 12/10/95; no change of members (4 pages)
23 October 1995Return made up to 12/10/95; no change of members (4 pages)