Company NameD & B Projects Limited
Company StatusDissolved
Company Number05799792
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date7 January 2022 (2 years, 2 months ago)
Previous NamesSolartech International Limited and Cheshire Construction (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammed Nadeem Salim
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Bury Old Road
Salford
Manchester
M7 4QX
Secretary NameMr Mohammed Nadeem Salim
NationalityBritish
StatusClosed
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Bury Old Road
Salford
Manchester
M7 4QX
Director NameRashid Ali
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleDirector Clerical
Correspondence Address12 Mill Nook
Rochdale
Lancashire
OL12 0HS
Secretary NameMarcus Nadeem Nishar
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSecretary
Correspondence Address120 Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
Director NameMr Mohammed Arshad Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel Cottage
12 Spath Road
Didsbury
Manchester
M20 2FA
Director NameMr Paul Brian Causer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Stubbins Lane
Ramsbottom
Bury
Lancashire
BL0 0PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websited-bprojects.com
Telephone0161 2564466
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1M. Nadeem Salim
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,038
Cash£8,805
Current Liabilities£7,658

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 August 2011Termination of appointment of Paul Causer as a director (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Director's details changed for Paul Brian Causer on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Paul Brian Causer on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Mohammed Nadeem Salim on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Mohammed Nadeem Salim on 1 March 2010 (2 pages)
19 November 2009Change of name notice (1 page)
19 November 2009Company name changed cheshire construction (uk) LTD\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 February 2009Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
11 August 2008Return made up to 28/04/08; full list of members (4 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 January 2008Return made up to 28/04/07; full list of members (2 pages)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
18 September 2007Company name changed solartech international LIMITED\certificate issued on 18/09/07 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 31 aspinall street rusholme manchester M14 5UD (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Incorporation (9 pages)
28 April 2006Secretary resigned (1 page)