Company NameCaber Construction Limited
Company StatusDissolved
Company Number02306963
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameCaber Builders Limited

Business Activity

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

Directors

Director NameWilliam Paul Downes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(3 years after company formation)
Appointment Duration14 years, 2 months (closed 03 January 2006)
RoleManaging Director
Correspondence Address22 Lawton Road
Huyton
Liverpool
Merseyside
L36 4HW
Director NameElizabeth Anne Downes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(9 years after company formation)
Appointment Duration8 years, 2 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address22 Lawton Road
Roby
Liverpool
Merseyside
L36 4HW
Secretary NameWilliam Paul Downes
NationalityBritish
StatusClosed
Appointed16 January 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address22 Lawton Road
Huyton
Liverpool
Merseyside
L36 4HW
Director NameBarry Jackson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleManaging Director
Correspondence Address4 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 1NB
Secretary NameKevan Alan Nesbit
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address15 Colliery Green Drive
Little Neston
South Wirral
Merseyside
L64 0UA
Secretary NameMr John Martin Ridehalgh
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Belvedere Road
Southport
Merseyside
PR8 2PA
Director NameMr John Martin Ridehalgh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Belvedere Road
Southport
Merseyside
PR8 2PA
Secretary NameJohn Leslie
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address13 Hawthorne Road
Birkenhead
Merseyside
CH42 7LA
Wales

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,571,051
Gross Profit£513,626
Net Worth£81,665
Cash£99
Current Liabilities£815,825

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
6 July 2005Notice of completion of voluntary arrangement (5 pages)
6 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2005 (2 pages)
24 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages)
28 July 2004Administrator's abstract of receipts and payments (2 pages)
28 July 2004Administrator's abstract of receipts and payments (2 pages)
13 July 2004Notice of discharge of Administration Order (3 pages)
10 May 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 December 2003Administrator's abstract of receipts and payments (3 pages)
19 December 2003Registered office changed on 19/12/03 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page)
24 July 2003Administrator's abstract of receipts and payments (3 pages)
8 January 2003Administrator's abstract of receipts and payments (3 pages)
15 July 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
2 August 2001Notice of result of meeting of creditors (4 pages)
11 July 2001Notice of Administration Order (1 page)
11 July 2001Statement of administrator's proposal (13 pages)
11 July 2001Administration Order (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 10 12 pall mall liverpool L3 6AL (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
12 October 2000Return made up to 19/10/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1999Return made up to 19/10/99; full list of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned;director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
17 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
13 November 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Full accounts made up to 31 March 1997 (14 pages)
27 February 1997Company name changed caber builders LIMITED\certificate issued on 28/02/97 (3 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (16 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Return made up to 19/10/95; full list of members (6 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1990Full accounts made up to 31 March 1989 (11 pages)
19 October 1988Incorporation (16 pages)