Company NameBuilding Board Specialsts Adhesives Limited
Company StatusDissolved
Company Number05719588
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameMr William O'Brien
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emmerson Accountancy Ltd Atlantic Business Cen
Atlantic Street
Altincham
Cheshire
WA14 5NQ
Director NameMr Christopher Swan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Tetchill Close
Norton
Runcorn
Cheshire
WA7 6SX
Director NameMr Michael Jeffrey Wheelhouse
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Holford Moss
Sandymoor
Runcorn
Cheshire
WA7 1GB

Location

Registered AddressC/O Emmerson Accountancy Ltd Atlantic Business Centre
Atlantic Street
Altincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Christopher Swan
50.00%
Ordinary
1 at 1Michael Wheelhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£4,170
Cash£3,683
Current Liabilities£64,356

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Appointment of Mr William O'brien as a director (2 pages)
27 November 2009Termination of appointment of Christopher Swan as a director (1 page)
27 November 2009Termination of appointment of Michael Wheelhouse as a director (1 page)
27 November 2009Appointment of Mr William O'brien as a director (2 pages)
27 November 2009Termination of appointment of Christopher Swan as a director (1 page)
27 November 2009Termination of appointment of Michael Wheelhouse as a director (1 page)
26 June 2009Registered office changed on 26/06/2009 from unit 1 sycamore court warrington road manor park runcorn cheshire WA7 1SB (1 page)
26 June 2009Registered office changed on 26/06/2009 from unit 1 sycamore court warrington road manor park runcorn cheshire WA7 1SB (1 page)
19 March 2009Return made up to 23/02/09; full list of members (4 pages)
19 March 2009Return made up to 23/02/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 23/02/08; full list of members (7 pages)
2 July 2008Return made up to 23/02/08; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: unit 9C whitworth court manor farm lane manor park, runcorn cheshire WA7 1TE (1 page)
13 June 2006Registered office changed on 13/06/06 from: unit 9C whitworth court manor farm lane manor park, runcorn cheshire WA7 1TE (1 page)
23 February 2006Incorporation (12 pages)
23 February 2006Incorporation (12 pages)