Company NameAdmire Building Contractors Limited
Company StatusDissolved
Company Number04634261
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameWalpley Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlison Marie Coleman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address2 Chatsworth Drive
Leigh
Lancashire
WN7 2YL
Secretary NamePaul Thomas Coleman
NationalityBritish
StatusClosed
Appointed29 March 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address2 Chatsworth Drive
Leigh
Lancashire
WN7 2YL
Director NamePaul Thomas Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 December 2003)
RoleBuilder
Correspondence Address2 Chatsworth Drive
Leigh
Lancashire
WN7 2YL
Secretary NameAlison Marie Coleman
NationalityBritish
StatusResigned
Appointed10 April 2003(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 December 2003)
RoleCompany Director
Correspondence Address2 Chatsworth Drive
Leigh
Lancashire
WN7 2YL
Secretary NameSamantha Jayne Coleman
NationalityBritish
StatusResigned
Appointed30 December 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address2 Chatsworth Drive
Leigh
Lancashire
WN7 2YL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressQueens Chambers
5 John Dalton
Steet
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£1,250
Current Liabilities£2,749

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
17 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
26 July 2003Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Secretary's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 75 mosley street manchester M2 3HR (1 page)
2 May 2003New director appointed (2 pages)
30 April 2003Company name changed walpley LTD\certificate issued on 30/04/03 (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)