Company NameBuildchange Limited
Company StatusDissolved
Company Number02214418
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Crookes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bleakley Lane
Notton
Wakefield
West Yorkshire
WF4 2NR
Secretary NameMrs Janet Crookes
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bleakley Lane
Notton
Wakefield
West Yorkshire
WF4 2NR
Director NameMr Michael Crookes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address21 Beechfield
Sandal
Wakefield
W Yorks
WF2 6AW
Director NameDaniel Crookes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2012)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address21 Beechfield
Sandal
Wakefield
West Yorks
WF2 6AW
Director NameJessica Crookes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2012)
RoleCareer Advisor
Country of ResidenceEngland
Correspondence Address21 Beechfield
Sandal
Wakefield
West Yorks
WF2 6AW

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mrs Janet Crookes
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(7 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(7 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Termination of appointment of Jessica Crookes as a director (1 page)
14 February 2012Register inspection address has been changed (1 page)
14 February 2012Termination of appointment of Daniel Crookes as a director (1 page)
14 February 2012Registered office address changed from 21 Beechfield Sandal Wakefield W Yorks WF2 6AW on 14 February 2012 (1 page)
14 February 2012Secretary's details changed for Mrs Janet Crookes on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mrs Janet Crookes on 14 February 2012 (2 pages)
14 February 2012Termination of appointment of Daniel Crookes as a director (1 page)
14 February 2012Director's details changed for Mrs Janet Crookes on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from 21 Beechfield Sandal Wakefield W Yorks WF2 6AW on 14 February 2012 (1 page)
14 February 2012Register inspection address has been changed (1 page)
14 February 2012Termination of appointment of Jessica Crookes as a director (1 page)
14 February 2012Secretary's details changed for Mrs Janet Crookes on 14 February 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Janet Crookes on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mrs Janet Crookes on 12 January 2010 (1 page)
12 January 2010Director's details changed for Jessica Crookes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Janet Crookes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Crookes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Crookes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jessica Crookes on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mrs Janet Crookes on 12 January 2010 (1 page)
6 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 January 2009Director's change of particulars / jessica crookes / 01/08/2008 (1 page)
24 January 2009Director's change of particulars / jessica crookes / 01/08/2008 (1 page)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: marlborough house 18 blenheim road st.johns, wakefield west yorks WF1 3JZ (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: marlborough house 18 blenheim road st.johns, wakefield west yorks WF1 3JZ (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005New director appointed (2 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (11 pages)
22 September 1995Full accounts made up to 31 December 1994 (11 pages)