Company NamePWB Construction Limited
Company StatusDissolved
Company Number04683603
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Han Walters
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address649 Rochdale Road
Royton
Oldham
Lancashire
OL1 5UT
Secretary NameAnnamarie Walters
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address649 Rochdale Road
Royton
Oldham
Lancashire
OL2 5UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address649 Rochdale Road, Royton
Oldham
Lancashire
OL2 5UT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Han Walters
99.01%
Ordinary
1 at £1Annamarie Walters
0.99%
Ordinary A

Financials

Year2014
Net Worth£2,852
Cash£19,223
Current Liabilities£71,424

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 101
(5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 101
(5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 101
(5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 October 2009Form 123 (1 page)
9 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (6 pages)
9 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 101
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 101
(2 pages)
9 October 2009Form 123 (1 page)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (6 pages)
9 October 2009Statement of capital following an allotment of shares on 1 April 2008
  • GBP 101
(2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
21 April 2005Return made up to 03/03/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Return made up to 03/03/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 03/03/04; full list of members (6 pages)
2 April 2004Return made up to 03/03/04; full list of members (6 pages)
19 March 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)