Company NameW.B. Building Contractors Limited
DirectorJohn Derek Waines
Company StatusDissolved
Company Number01097949
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Derek Waines
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(18 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressTaylors Close
Holtby
York
North Yorkshire
YO1 3UD
Secretary NameAnne Waines
NationalityBritish
StatusCurrent
Appointed02 January 1992(18 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressTalylors Close
Holtby
York
North Yorkshire
YO1 3UD
Director NameDavid Walter Waines
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1992)
RoleJoiner
Correspondence Address1 Bayside Avenue
Osbaldwick
York
North Yorkshire

Location

Registered AddressThe Cables
62a Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1997Statement of affairs (5 pages)
16 October 1997Appointment of a voluntary liquidator (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
6 December 1996Registered office changed on 06/12/96 from: the gables taylors close holtby york YO1 3UD (1 page)
15 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 February 1996Return made up to 02/01/96; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)