Company NameBuilding Architectural Design Limited
DirectorsPeter Dulson and Craig Terence Dulson
Company StatusDissolved
Company Number02732246
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dulson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Marlowe Road
Wallasey
Merseyside
CH44 3DB
Wales
Secretary NameMr Peter Dulson
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Marlowe Road
Wallasey
Merseyside
CH44 3DB
Wales
Director NameMr Craig Terence Dulson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(3 years, 9 months after company formation)
Appointment Duration28 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Legh
Golborne Lane, High Legh
Knutsford
WA16 0RD
Director NameMr Raymond Roy Bates
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleBuilder
Correspondence Address235 Hoylake Road
Moreton
Wirral
Merseyside
L46 0SL

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 April 1999Dissolved (1 page)
29 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
7 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1998Appointment of a voluntary liquidator (2 pages)
22 April 1998Appointment of a voluntary liquidator (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 2 dudleston road little sutton south wirral cheshire L66 4PJ (1 page)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Statement of affairs (4 pages)
28 August 1997Return made up to 17/07/97; no change of members (4 pages)
8 May 1997Particulars of mortgage/charge (7 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 July 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 2 green lane wallasey merseyside L45 3LE (1 page)
5 October 1995Return made up to 17/07/95; no change of members (4 pages)
5 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)