Company NameCapital Reclaimed Building Products Limited
Company StatusDissolved
Company Number04313053
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Austin Charles Goodwin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleSale Of Reclaimed Products
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameMrs Jennifer Goodwin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleSales Secretary
Correspondence Address46 Edge Fold Road
Worsley
Manchester
M28 7QF
Secretary NameMr Austin Charles Goodwin
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleSale Of Reclaimed Products
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVictoria Mills
Highfield Road
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
14 December 2006Return made up to 30/10/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 October 2005 (1 page)
28 November 2005Return made up to 30/10/05; full list of members (7 pages)
16 March 2005Accounts made up to 31 October 2004 (1 page)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
15 March 2004Accounts made up to 31 October 2003 (1 page)
24 December 2003Return made up to 30/10/03; full list of members (7 pages)
2 September 2003Accounts made up to 31 October 2002 (1 page)
28 April 2003Return made up to 30/10/02; full list of members (7 pages)
18 July 2002Registered office changed on 18/07/02 from: 255 monton road monton eccles manchester M30 9PS (1 page)
27 June 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Secretary resigned (1 page)