Company NameHigsons Builders Limited
Company StatusDissolved
Company Number05959900
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameWendy Gibbons
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Hospital Road
Bolton
Lancashire
BL7 9LP
Director NameMr Ian Higson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 The Elms
Clayton-Le-Woods
Chorley
Lancashire
PR6 7TU
Director NameMr Sam Higson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2012)
RoleBuilder
Correspondence Address94 Clover Field
Clayton-Le-Woods
Chorley
Lancashire
PR6 7RY
Director NameIan Higson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address94 Clover Field
Clayton-Le-Woods
Chorley
Lancashire
PR6 7RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at 1Ian Higson
100.00%
Ordinary

Financials

Year2014
Net Worth£20,064
Current Liabilities£107,581

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2009Statement of affairs with form 4.19 (8 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Statement of affairs with form 4.19 (8 pages)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-18
(1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
4 June 2009Appointment terminated director ian higson (1 page)
4 June 2009Appointment Terminated Director ian higson (1 page)
3 June 2009Director appointed mr ian higson jnr (1 page)
3 June 2009Director appointed mr ian higson jnr (1 page)
3 June 2009Director's Change of Particulars / ian higson / 02/06/2009 / HouseName/Number was: , now: 94; Street was: 23 birch field, now: clover field; Area was: clayton le woods, now: clayton-le-woods; Post Code was: PR6 7RE, now: PR6 7RY; Country was: , now: united kingdom (1 page)
3 June 2009Director's change of particulars / ian higson / 02/06/2009 (1 page)
3 June 2009Director appointed mr sam higson (1 page)
3 June 2009Director appointed mr sam higson (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
27 October 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
9 October 2006Incorporation (20 pages)
9 October 2006Incorporation (20 pages)