Company NameE - Buildsource Limited
Company StatusDissolved
Company Number03915463
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Thomas Hain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSurveyor
Correspondence Address20 The Chine
Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3AN
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr William Edward Walsh
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameMartin Gorman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School Hall
Main Street Youlgrave
Bakewell
Derbyshire
DE45 1UW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Royce Peeling Green
Hilton Chambers
15 Hilton Street
Manchester Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 28/01/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 July 2001Director resigned (1 page)
22 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
7 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
28 January 2000Incorporation (13 pages)