Company NameThe Careful Building Company Limited
Company StatusDissolved
Company Number04374838
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameCobco (442) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Andrew Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hoylake Close
New Moston
Manchester
M40 3WU
Director NamePeter Winkley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 June 2008)
RoleNon Executive Director
Correspondence AddressWinks Barn
Rosemary Lane Bartle
Preston
Lancashire
PR4 0HB
Director NameNigel Edward Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2003)
RoleCompany Director
Correspondence Address3 Lovehill House
Love Hill Lane
Langley
Buckinghamshire
SL3 6DE
Secretary NameMr Colin Thomas Drury
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhill Barn
Stanhill Road Oswaldtwistle
Accrington
Lancashire
BB5 3RE
Director NamePierre Jeannes
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2002(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressFlat 1 14 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressC/O Medlock Construction
Limited
Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£256,521
Current Liabilities£257,274

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Application for striking-off (1 page)
6 August 2007Secretary resigned (1 page)
10 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 July 2004Registered office changed on 26/07/04 from: 2ND floor the meridian business centre king street oldham OL8 1EZ (1 page)
3 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Director resigned (1 page)
26 June 2003Director resigned (1 page)
24 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Registered office changed on 25/02/03 from: 2ND floor the meridian business centre king street oldham lancashire OL8 1EZ (1 page)
25 February 2003New director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: birchinlee mill middleton road royton oldham OL2 5EW (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 April 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: ship canal house king street manchester M2 4WB (1 page)
16 April 2002Company name changed cobco (442) LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
15 February 2002Incorporation (17 pages)