Company NameBuilding Trade Products Limited
Company StatusDissolved
Company Number06672790
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NameTrading Building Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr Harald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Secretary NameMr Michael Grace
StatusClosed
Appointed30 June 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2017)
RoleCompany Director
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Director NameBert Jan Koekoek
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBernhardstraat 11
4175 Ed Haaften
The Netherlands
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusResigned
Appointed01 September 2008(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2014)
RoleAccountant
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA

Location

Registered AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 September 2015Declaration of solvency (3 pages)
17 September 2015Declaration of solvency (3 pages)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
(1 page)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages)
6 May 2015Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
11 February 2013Termination of appointment of Bert Koekoek as a director (1 page)
11 February 2013Termination of appointment of Bert Koekoek as a director (1 page)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
1 November 2010Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 November 2010Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (8 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from wienerberger house brooks drive cheadle royal business park cheadle cheshire SK8 3SA (1 page)
25 September 2008Registered office changed on 25/09/2008 from wienerberger house brooks drive cheadle royal business park cheadle cheshire SK8 3SA (1 page)
25 September 2008Secretary appointed kaye suzanne few (2 pages)
25 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
25 September 2008Secretary appointed kaye suzanne few (2 pages)
25 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
4 September 2008Memorandum and Articles of Association (19 pages)
4 September 2008Memorandum and Articles of Association (19 pages)
30 August 2008Company name changed trading building products LIMITED\certificate issued on 01/09/08 (2 pages)
30 August 2008Company name changed trading building products LIMITED\certificate issued on 01/09/08 (2 pages)
14 August 2008Incorporation (26 pages)
14 August 2008Incorporation (26 pages)