Company NameKrayburn Construction Limited
DirectorStuart Brown
Company StatusDissolved
Company Number03960007
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Previous NameCapehouse Limited

Business Activity

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

Directors

Director NameStuart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleBuilder
Correspondence AddressLychgate Cottage
Cromer Road
Bury
Lancashire
BL8 1ET
Secretary NameAndrew Philip Brown
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 year, 12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address66 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Director NameAndrew Philip Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address66 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Director NameHugh Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKrayburn
Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Secretary NameAndrew Philip Brown
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address66 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Director NamePaul Llewellyn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressWhitecroft
Surrey Gardens
Effingham
Surrey
KT24 5HH
Secretary NamePaul Llewellyn
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressWhitecroft
Surrey Gardens
Effingham
Surrey
KT24 5HH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressElliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,325
Cash£19,210
Current Liabilities£172,266

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Statement of affairs (6 pages)
24 March 2003Appointment of a voluntary liquidator (1 page)
24 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2003Registered office changed on 13/03/03 from: lancaster house owen street stockport cheshire SK3 0BG (1 page)
29 March 2002New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
26 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 April 2001Registered office changed on 24/04/01 from: unit 2, hempshaw business 351 hempshaw lane stockport cheshire SK1 4NB (1 page)
9 November 2000Ad 03/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 May 2000£ nc 100/10000 03/05/00 (1 page)
11 May 2000Registered office changed on 11/05/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
2 May 2000Company name changed capehouse LIMITED\certificate issued on 03/05/00 (2 pages)
30 March 2000Incorporation (16 pages)