Company NameI D Builders Limited
Company StatusDissolved
Company Number04320912
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameH S (35) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameWendy Mary Taylor
NationalityBritish
StatusClosed
Appointed08 May 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleMarried Woman/Company Director
Correspondence AddressChurch Cottage
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameIain Michael Frederic Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address65 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Robin Mark Titterington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(3 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 08 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Summerlea
Ack Lane West
Cheadle Hulme
Cheshire
SK8 7EJ
Director NameIain Michael Frederic Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address41 Ullswater
Macclesfield
Cheshire
SK11 7YW
Secretary NameMr David Alexander John Taylor
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2JP
Director NameSarah Louise Mannion
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(4 months after company formation)
Appointment Duration1 year (resigned 20 March 2003)
RoleCompany Director
Correspondence Address19 Northgate Avenue
Macclesfield
Cheshire
SK10 3AE
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Liquidators statement of receipts and payments to 4 April 2008 (5 pages)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
13 April 2006Statement of affairs (7 pages)
13 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2006Appointment of a voluntary liquidator (1 page)
30 March 2006Registered office changed on 30/03/06 from: chester house 68 chestergate macclesfield cheshire SK11 6PX (1 page)
19 January 2006Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 December 2004Return made up to 12/11/04; full list of members (6 pages)
2 February 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 January 2004Return made up to 12/11/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 May 2003Return made up to 12/11/02; full list of members (6 pages)
9 April 2003New director appointed (3 pages)
9 April 2003Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
25 April 2002Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 346 glossop road sheffield S10 2HW (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)