Company NameComplete Build And Heat Limited
Company StatusDissolved
Company Number05125521
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date30 June 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter John Healy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address245 Didsbury Road
Heaton Mersey
Stockport
SK4 3JG
Director NamePaul Anthony Nevitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2012)
RoleBuilder
Correspondence AddressBeech Farm Lymm Road
Thelwell
Warrington
Cheshire
WA4 2TG
Secretary NamePeter John Healy
NationalityBritish
StatusClosed
Appointed30 October 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2012)
RoleCompany Director
Correspondence Address245 Didsbury Road
Heaton Mersey
Stockport
SK4 3JG
Secretary NameMs Mary Rose Bohm
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Marchbank Drive
Stockport
Cheshire
SK8 1QY

Location

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

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
8 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Wind up comp 28/02/07
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Wind up comp 28/02/07
(1 page)
12 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Statement of affairs (10 pages)
12 March 2007Statement of affairs (10 pages)
12 March 2007Appointment of a voluntary liquidator (1 page)
22 February 2007Registered office changed on 22/02/07 from: 4 st john's place heaton mersey stockport SK4 3BP (1 page)
22 February 2007Registered office changed on 22/02/07 from: 4 st john's place heaton mersey stockport SK4 3BP (1 page)
22 February 2007Registered office changed on 22/02/07 from: george house 48 george street manchester M1 4HF (1 page)
22 February 2007Registered office changed on 22/02/07 from: george house 48 george street manchester M1 4HF (1 page)
16 February 2007Return made up to 11/05/06; full list of members (6 pages)
16 February 2007Return made up to 11/05/06; full list of members (6 pages)
6 January 2007New director appointed (1 page)
6 January 2007New secretary appointed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 476 didsbury road heaton mersey stockport SK4 3BS (1 page)
17 March 2006Registered office changed on 17/03/06 from: 476 didsbury road heaton mersey stockport SK4 3BS (1 page)
31 May 2005Return made up to 11/05/05; full list of members (6 pages)
31 May 2005Return made up to 11/05/05; full list of members (6 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounting reference date extended from 31/12/04 to 31/10/05 (1 page)
27 January 2005Accounting reference date extended from 31/12/04 to 31/10/05 (1 page)
29 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
29 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 May 2004Incorporation (10 pages)
11 May 2004Incorporation (10 pages)