Company NameCommunity Build Werneth Limited
Company StatusDissolved
Company Number08609085
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 10 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Selkirk Avenue
Oldham
OL8 4DQ
Director NameMr Dawood Khan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Worcester Street
Oldham
OL9 7SE

Location

Registered AddressG Sprat Landscaping Ltd
Kent Street
Oldham
OL8 1QP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

1 at £1Dawood Khan
50.00%
Ordinary
1 at £1Sajjadur Aziz Malik
50.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

9 January 2020Delivered on: 10 January 2020
Persons entitled: Johnson Pf Holdings Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street oldham t/no MAN304738.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Johnson Pf Holdings LTD

Classification: A registered charge
Particulars: Land on the south westside of cambridge street oldham t/no MAN304738.
Outstanding
30 August 2018Delivered on: 7 September 2018
Persons entitled: John Knight

Classification: A registered charge
Particulars: Land on the south west side of cambridge street, oldham as registered at hm land registry under title number MAN304738.
Outstanding
30 August 2018Delivered on: 7 September 2018
Persons entitled: John Knight

Classification: A registered charge
Particulars: Land on the south west side of cambridge street, oldham as registered at hm land registry under title number MAN304738.
Outstanding

Filing History

3 December 2020Registered office address changed from Chowdury Accountants 118-120 Featherstall Road North Oldham OL9 6BX England to The Coach Hosue Selkirk Avenue Oldham OL8 4DQ on 3 December 2020 (1 page)
30 July 2020Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 January 2020Registration of charge 086090850004, created on 9 January 2020 (36 pages)
18 December 2019Satisfaction of charge 086090850001 in full (4 pages)
18 December 2019Satisfaction of charge 086090850002 in full (4 pages)
30 October 2019Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to Chowdury Accountants 118-120 Featherstall Road North Oldham OL9 6BX on 30 October 2019 (1 page)
30 October 2019Registration of charge 086090850003, created on 28 October 2019 (62 pages)
20 August 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 September 2018Registration of charge 086090850001, created on 30 August 2018 (40 pages)
7 September 2018Registration of charge 086090850002, created on 30 August 2018 (61 pages)
5 September 2018Registered office address changed from 2 Slater Street Oldham OL9 6ES England to 8 Rochdale Road Royton Oldham OL2 6QJ on 5 September 2018 (1 page)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 31 July 2015 (3 pages)
23 January 2018Micro company accounts made up to 31 July 2016 (5 pages)
4 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 October 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
18 October 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Termination of appointment of Dawood Khan as a director on 16 July 2015 (1 page)
6 November 2015Termination of appointment of Dawood Khan as a director on 16 July 2015 (1 page)
7 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
26 August 2015Registered office address changed from , 63 Johnston Street, Blackburn, Lancashire, BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 63 Johnston Street Blackburn Lancashire BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from , 63 Johnston Street, Blackburn, Lancashire, BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 26 August 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
4 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
28 July 2014Registered office address changed from Unit 3 & 4 Westend Street Oldham OL9 6AJ England to 63 Johnston Street Blackburn Lancashire BB2 1HD on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from , Unit 3 & 4, Westend Street, Oldham, OL9 6AJ, England on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from , Unit 3 & 4, Westend Street, Oldham, OL9 6AJ, England on 28 July 2014 (2 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)