Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr John Arthur Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mr Raymond Thomas Connor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 year after company formation) |
Appointment Duration | 9 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Swithins Cottage Ninemileburn Midlothian EH26 9LZ Scotland |
Director Name | Mr Timothy Patrick Lee Doherty |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Farm Cottage Benhall Mill Road Tunbridge Wells Kent TN2 5JW |
Website | www.nsbrc.co.uk/ |
---|---|
Telephone | 0845 2234455 |
Telephone region | Unknown |
Registered Address | St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Wtb Investments (No 1) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 January 2015 | Auditor's resignation (1 page) |
20 January 2015 | Auditor's resignation (1 page) |
2 October 2014 | Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages) |
1 October 2014 | Statement of affairs with form 4.19 (7 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of affairs with form 4.19 (7 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 May 2014 | Termination of appointment of John Lewis as a director (1 page) |
14 May 2014 | Termination of appointment of John Lewis as a director (1 page) |
14 May 2014 | Termination of appointment of John Lewis as a director (1 page) |
14 May 2014 | Termination of appointment of John Lewis as a director (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Registered office address changed from Lydiard Fields Great Western Way Swindon SN5 8UB on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from Lydiard Fields Great Western Way Swindon SN5 8UB on 14 May 2013 (2 pages) |
15 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
15 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages) |
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Company name changed buildstore connections LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed buildstore connections LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Change of name notice (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Mr Jeremy Paul Burden as a director (3 pages) |
24 October 2011 | Appointment of Mr Jeremy Paul Burden as a director (3 pages) |
30 September 2011 | Termination of appointment of Timothy Doherty as a director (2 pages) |
30 September 2011 | Termination of appointment of Timothy Doherty as a director (2 pages) |
23 September 2011 | Termination of appointment of Raymond Connor as a director (2 pages) |
23 September 2011 | Termination of appointment of Raymond Connor as a director (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 March 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
2 March 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Company name changed n s b & r c LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Company name changed n s b & r c LIMITED\certificate issued on 18/01/11
|
17 December 2010 | Appointment of Raymond Thomas Connor as a director (3 pages) |
17 December 2010 | Appointment of Timothy Patrick Lee Doherty as a director (3 pages) |
17 December 2010 | Appointment of Timothy Patrick Lee Doherty as a director (3 pages) |
17 December 2010 | Appointment of Raymond Thomas Connor as a director (3 pages) |
13 December 2010 | Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Appointment of John Arthur Lewis as a secretary (3 pages) |
25 May 2010 | Appointment of John Arthur Lewis as a secretary (3 pages) |
24 May 2010 | Appointment of Mr John Arthur Lewis as a director (3 pages) |
24 May 2010 | Registered office address changed from Lydiard Fields Swindon SN5 8UB England on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Lydiard Fields Swindon SN5 8UB England on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Mr John Arthur Lewis as a director (3 pages) |
19 November 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
19 November 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|