Company NameDirect Paving & Building Supplies Ltd
Company StatusDissolved
Company Number04372712
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameWendy Jayne Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(2 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (closed 09 October 2018)
RoleAdministrator
Correspondence Address2 Bridge Court
St Helens
Merseyside
WA9 4US
Director NameMr Paul James Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Berkshire Gardens
St. Helens
Merseyside
WA10 3XP
Secretary NameDonna Rushton
NationalityBritish
StatusClosed
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment Duration16 years (closed 09 October 2018)
RoleAdministrator
Correspondence Address2 Edward Street
Haydock
St. Helens
Merseyside
WA11 0EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
8 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 August 2005Liquidators' statement of receipts and payments (5 pages)
23 August 2005Liquidators' statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators' statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2004Registered office changed on 16/02/04 from: 2 edward street haydock st helens WA11 0EE (1 page)
16 February 2004Registered office changed on 16/02/04 from: 2 edward street haydock st helens WA11 0EE (1 page)
9 February 2004Appointment of a voluntary liquidator (1 page)
9 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Statement of affairs (6 pages)
6 February 2004Statement of affairs (6 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
22 September 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
22 September 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
12 August 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
13 February 2002Incorporation (9 pages)
13 February 2002Incorporation (9 pages)