Company NameJ.S.D. Builders Limited
Company StatusDissolved
Company Number04989247
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Edwin Hill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleBuilders / Joinery Contractors
Correspondence Address62 Chetwyn Avenue
Bromley Cross
Bolton
BL7 9BW
Director NameMr Stephen John Hill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleBuilders / Joinery Contractors
Country of ResidenceEngland
Correspondence Address19 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Secretary NameDorothy Hill
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 The Beeches
Belmont Road
Bolton
BL1 7BS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 19 the beeches belmont road bolton lancashire BL1 7BS (1 page)
11 August 2008Statement of affairs with form 4.19 (5 pages)
11 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2008Appointment of a voluntary liquidator (1 page)
14 December 2007Return made up to 09/12/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 09/12/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Registered office changed on 14/10/04 from: 19 rodmell close bromley cross bolton lancashire BL7 9DT (1 page)
10 March 2004Registered office changed on 10/03/04 from: bentleys hazlemere 70 chorley new road bolton lancashire BL1 4BY (1 page)
23 February 2004Ad 16/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Secretary resigned (1 page)