Company NameBuildstream Limited
Company StatusDissolved
Company Number05811969
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManzoor Ahmed
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressHolmacre
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameMr Mohammed Abid Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmacre
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameMohammad Amjad
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HD
Secretary NameMr Mohammed Abid Ahmed
NationalityBritish
StatusClosed
Appointed04 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmacre
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Marco House
Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 10/05/09; full list of members (9 pages)
3 June 2009Return made up to 10/05/09; full list of members (9 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 March 2009Accounts made up to 31 May 2008 (2 pages)
30 June 2008Return made up to 10/05/08; full list of members (7 pages)
30 June 2008Return made up to 10/05/08; full list of members (7 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 February 2008Accounts made up to 31 May 2007 (2 pages)
10 August 2007Return made up to 10/05/07; full list of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 10/05/07; full list of members (7 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (16 pages)
10 May 2006Incorporation (16 pages)