Company NameIdeal Builders (Liverpool) Limited
Company StatusDissolved
Company Number06908868
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Susan Eleanor McStein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Norseman Close
West Derby
Liverpool
L12 5LS
Secretary NameMrs Susan Eleanor McStein
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Norseman Close
West Derby
Liverpool
L12 5LS

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
12 July 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2015Liquidators' statement of receipts and payments to 11 October 2015 (21 pages)
10 November 2015Liquidators statement of receipts and payments to 11 October 2015 (21 pages)
10 November 2015Liquidators' statement of receipts and payments to 11 October 2015 (21 pages)
14 November 2014Liquidators statement of receipts and payments to 11 October 2014 (18 pages)
14 November 2014Liquidators' statement of receipts and payments to 11 October 2014 (18 pages)
14 November 2014Liquidators' statement of receipts and payments to 11 October 2014 (18 pages)
23 October 2013Liquidators statement of receipts and payments to 11 October 2013 (19 pages)
23 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (19 pages)
23 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (19 pages)
17 October 2012Liquidators statement of receipts and payments to 11 October 2012 (16 pages)
17 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (16 pages)
17 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (16 pages)
9 December 2011Notice of Constitution of Liquidation Committee (2 pages)
9 December 2011Notice of Constitution of Liquidation Committee (2 pages)
23 November 2011Notice of Constitution of Liquidation Committee (2 pages)
23 November 2011Notice of Constitution of Liquidation Committee (2 pages)
19 October 2011Registered office address changed from Clock Towerhouse Trueman Street Liverpool L3 2BA Uk on 19 October 2011 (2 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Registered office address changed from Clock Towerhouse Trueman Street Liverpool L3 2BA Uk on 19 October 2011 (2 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Statement of affairs with form 4.19 (5 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Statement of affairs with form 4.19 (5 pages)
17 August 2011Compulsory strike-off action has been suspended (1 page)
17 August 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 4
(3 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 4
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 2
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 2
(3 pages)
16 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
16 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mrs Susan Eleanor Mcstein on 18 May 2010 (2 pages)
21 May 2010Director's details changed for Mrs Susan Eleanor Mcstein on 18 May 2010 (2 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2009Appointment terminated secretary susan mcstein (1 page)
19 May 2009Appointment terminated secretary susan mcstein (1 page)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)