Company NameSteven Paul Design & Build Limited
Company StatusDissolved
Company Number03639925
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Turnbull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(1 month after company formation)
Appointment Duration9 years, 3 months (closed 12 February 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address115 Roseneath Road
Urmston
Manchester
M41 5AY
Secretary NameLisa Jane Horrocks
NationalityBritish
StatusClosed
Appointed04 November 1998(1 month after company formation)
Appointment Duration9 years, 3 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address115 Roseneath Road
Urmston
Manchester
M41 5AY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£29,530
Cash£4,802
Current Liabilities£11,465

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 June 2005Registered office changed on 02/06/05 from: 105 moss road stretford manchester M32 0AY (1 page)
25 October 2004Return made up to 29/09/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 October 2003Return made up to 29/09/03; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 October 2002Return made up to 29/09/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 October 2000Return made up to 29/09/00; full list of members (6 pages)
16 February 2000Return made up to 30/09/99; full list of members (8 pages)
25 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 105 moss road stretford manchester M32 0AZ (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 September 1998Incorporation (13 pages)