Company NameDesign Build Unit Limited
DirectorNeal William Barron
Company StatusDissolved
Company Number03582395
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Previous NameA. White Building & Groundwork Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAlan White
NationalityBritish
StatusCurrent
Appointed24 June 1998(1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address30 Girvan Crescent
Garswood
Wigan Merseyside
Lancashire
WN4 0SS
Director NameNeal William Barron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2001(2 years, 10 months after company formation)
Appointment Duration23 years
RoleBuilder
Correspondence AddressThe Woodlands
School Lane, Higher Whitley
Warrington
Cheshire
WA4 4QD
Director NameLouise White
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2001)
RoleCompany Director
Correspondence Address30 Girvan Crescent Garswood
Ashton In Makerfield
Wigan Merseyside
Lancashire
WN4 0SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Appointment of a voluntary liquidator (2 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Statement of affairs (10 pages)
15 June 2001Registered office changed on 15/06/01 from: the woodlands school lane, higher whitley warrington cheshire WA4 4QD (1 page)
14 June 2001New director appointed (2 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
4 June 2001Return made up to 17/06/00; full list of members (6 pages)
6 March 2001Director resigned (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 30 girvan crescent garswood ashton in makerfield wigan merseyside lancashire WN4 0SS (1 page)
8 October 1999Return made up to 17/06/99; full list of members (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (14 pages)