Company NameBuilding Workforce Ltd
DirectorsDavid Winston Brocks and Theo Jack Guy Mantoura
Company StatusDissolved
Company Number03803426
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Winston Brocks
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address148 Harrington Road
South Norwood
London
SE25 4NB
Director NameTheo Jack Guy Mantoura
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View
Blackness Lane
Keston
Kent
BR2 6HL
Secretary NameDiana Mantoura
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View
Blackness Lane
Keston
Kent
BR2 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,054,277
Gross Profit£350,162
Net Worth-£30,307
Current Liabilities£180,490

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
4 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Statement of affairs (8 pages)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Registered office changed on 03/02/03 from: meadow view blackness lane keston kent BR2 6HL (1 page)
20 May 2002Full accounts made up to 31 July 2001 (12 pages)
15 August 2001Return made up to 08/07/01; full list of members (6 pages)
18 June 2001Nc inc already adjusted 30/04/01 (1 page)
18 June 2001Ad 30/04/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2001Full accounts made up to 31 July 2000 (11 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
13 August 1999New director appointed (1 page)
13 August 1999New director appointed (1 page)
13 August 1999New secretary appointed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (12 pages)