Company NameW & B Construction Limited
DirectorsTerence Brown and Colin Stratton
Company StatusDissolved
Company Number02829365
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameTerence Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleCivil Engineer
Correspondence Address18 Henley Road
Linthorpe
Middlesbrough
Cleveland
TS5 5BX
Director NameColin Stratton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleCivil Engineer
Correspondence Address10 The Courtyard
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UD
Secretary NameColin Stratton
NationalityBritish
StatusCurrent
Appointed25 June 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleCivil Engineer
Correspondence Address10 The Courtyard
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£11,978
Cash£99
Current Liabilities£50,447

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Statement of affairs (7 pages)
27 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Registered office changed on 31/08/00 from: 304 linthorpe road middlesbrough cleveland TS1 5QX (1 page)
28 October 1999Return made up to 23/06/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
3 September 1998Return made up to 23/06/98; no change of members (4 pages)
13 July 1997Return made up to 23/06/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 November 1996Return made up to 23/06/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 August 1995Return made up to 23/06/95; no change of members (4 pages)
23 June 1993Incorporation (13 pages)