Company NameBusiness Builders Limited
Company StatusDissolved
Company Number02455596
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Lesley Ann Coutts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Roy David Jackson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address99 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Director NameMr Derek John Lambert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Director NameFrank Alexander Weber-Picard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressJahn Strasse 33
Eitorf-Sieg D 5208
Germany
Secretary NameMrs Lesley Ann Coutts
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr David Anthony Spurr
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(9 years after company formation)
Appointment Duration25 years, 4 months
RoleFinancial And Management Consu
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address19 Old Barber
Harrogate
North Yorkshire
HG1 3DF

Contact

Websitebusinessbuilderslimited.com/
Email address[email protected]

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£104,218
Current Liabilities£729,726

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Statement of affairs (7 pages)
10 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Registered office changed on 17/04/02 from: sandbeck way wetherby west yorkshire LS22 7DN (1 page)
25 January 2002Return made up to 27/12/01; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 January 2001Return made up to 27/12/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 27/12/99; full list of members (8 pages)
29 July 1999Particulars of mortgage/charge (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 February 1999Return made up to 27/12/98; full list of members (6 pages)
6 February 1999New director appointed (2 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1998Return made up to 27/12/97; no change of members (4 pages)
23 January 1997Return made up to 27/12/96; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 January 1996Return made up to 27/12/95; full list of members (6 pages)
16 January 1996£ ic 225100/200100 20/04/95 £ sr 25000@1=25000 (1 page)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995Registered office changed on 24/05/95 from: 161 thorp arch trading estate wetherby west yorkshire ls 23 7BJ (1 page)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1992Return made up to 27/12/91; full list of members (7 pages)
27 December 1989Incorporation (13 pages)