Company NameChurchill Building Limited
DirectorTony Alan White
Company StatusDissolved
Company Number02977358
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTony Alan White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Rosebery Road
Epsom
Surrey
KT18 6AE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 July 1999Dissolved (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
9 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Registered office changed on 25/01/99 from: 25 longford street london NW1 3NY (1 page)
7 January 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1998O/C removal of liquidator (3 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
16 April 1997Registered office changed on 16/04/97 from: c/o premier accounting services premier house 62 arnold road basford nottingham NG6 0DZ (1 page)
14 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (2 pages)
14 April 1997Statement of affairs (5 pages)
12 November 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
10 October 1996Registered office changed on 10/10/96 from: 372 old street london EC1V 9LT (1 page)
27 March 1996Return made up to 11/10/95; full list of members (4 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)