Company NameBuild For Change Limited
Company StatusDissolved
Company Number02855117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCharles Noel Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(same day as company formation)
RoleArchitect
Correspondence AddressFlat 410
41 Old Birley Street
Hulme
Manchester
M15 5RE
Director NameSarah Henrietta Douglas-Hughes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 410 41 Old Birley Street
Hulme
Manchester
M15 5RE
Director NameSarah Louise Mander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(same day as company formation)
RoleMetalworker
Correspondence AddressFlat 404
41 Old Birley Street
Hulme
Manchester
M15 5HD
Secretary NameSarah Henrietta Douglas-Hughes
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleManager
Correspondence AddressFlat 410 41 Old Birley Street
Hulme
Manchester
M15 5RE
Director NameDuncan Michael Conway
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleSelf Employed Roof Thatcher
Correspondence Address23 Otterburn Close
Manchester
M15 5HB
Director NameJonathan Keenan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RolePhotographer
Correspondence Address103 Otterburn Close
Manchester
M15 5HD
Director NameGiles Mansell Lockhart-Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleSculptor
Correspondence AddressFlat 405
41 Old Birley
Hulme
Manchester
M21 9DX
Director NameJohn Poole
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCounsellor
Correspondence Address23 Ribchester Walk
Manchester
M15 5HH
Director NameAnne Elizabeth Worthington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleAdministrator
Correspondence Address16 Foundry Lane
Manchester
M4 5LB
Secretary NameJonathan Keenan
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RolePhotographer
Correspondence Address103 Otterburn Close
Manchester
M15 5HD

Location

Registered AddressUnit 19 41 Old Birley Sreet
Hulme
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 October 1999Annual return made up to 20/09/99 (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
29 September 1998Annual return made up to 20/09/98 (4 pages)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
22 October 1997Annual return made up to 20/09/97 (4 pages)
12 March 1997Full accounts made up to 30 April 1996 (11 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Registered office changed on 30/10/96 from: 9 otterburn close hulme manchester M15 5HB (1 page)
30 October 1996Director's particulars changed (1 page)
19 October 1996Annual return made up to 20/09/96 (4 pages)
26 March 1996Secretary resigned;director resigned (1 page)
26 March 1996New secretary appointed (2 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 October 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
27 March 1995Director resigned (2 pages)