Company NameBexbuild Properties Limited
Company StatusDissolved
Company Number02798469
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameExistform Limited

Business Activity

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

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(6 days after company formation)
Appointment Duration23 years, 7 months (closed 01 November 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusClosed
Appointed17 March 1993(6 days after company formation)
Appointment Duration23 years, 7 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oriel Court
Ashfield Court
Sale Cheshire
M33 7DF
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameMrs Susan Jane Rushton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Oriel Court
Ashfield Court
Sale Cheshire
M33 7DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Oriel Court
Ashfield Court
Sale Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Mark Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
15 December 2015Termination of appointment of Susan Jane Rushton as a director on 15 December 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Director's details changed for Mrs Susan Jane Rushton on 26 September 2013 (2 pages)
18 March 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Susan Jane Rushton on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
2 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 11/03/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2003Return made up to 11/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
27 June 2000New director appointed (2 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 April 1999Return made up to 11/03/99; no change of members (5 pages)
5 May 1998Secretary's particulars changed (1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Return made up to 11/03/98; no change of members (5 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 11/03/97; full list of members (7 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 April 1996Return made up to 11/03/96; no change of members (5 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 April 1995Return made up to 11/03/95; no change of members (6 pages)