Company NameEast Cheshire Builders Limited
Company StatusDissolved
Company Number04559198
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date10 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAnthony Harold Rodgers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(5 days after company formation)
Appointment Duration8 years, 4 months (closed 10 February 2011)
RoleBuilder
Correspondence Address49 Chestnut Drive
Poynton
Stockport
Cheshire
SK12 1QG
Secretary NameJason Rodgers
NationalityBritish
StatusClosed
Appointed17 October 2002(1 week after company formation)
Appointment Duration8 years, 3 months (closed 10 February 2011)
RoleCompany Director
Correspondence Address49 Chestnut Drive
Poynton
Stockport
Cheshire
SK12 1QG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,150
Cash£5,663
Current Liabilities£55,261

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from john m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page)
18 February 2009Registered office changed on 18/02/2009 from john m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
27 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (6 pages)
7 June 2007Liquidators' statement of receipts and payments (6 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O replacement of liquidator (3 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O replacement of liquidator (3 pages)
19 December 2006S/S cert release of liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Statement of affairs (6 pages)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Statement of affairs (6 pages)
27 October 2005Return made up to 10/10/05; full list of members (6 pages)
27 October 2005Return made up to 10/10/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
21 March 2005Return made up to 10/10/04; full list of members (6 pages)
21 March 2005Return made up to 10/10/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
10 March 2004Return made up to 10/10/03; full list of members (6 pages)
10 March 2004Return made up to 10/10/03; full list of members (6 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2002Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
10 October 2002Incorporation (6 pages)
10 October 2002Incorporation (6 pages)