Company NamePrima Bau Construction Limited
Company StatusDissolved
Company Number03022261
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Dissolution Date10 November 1998 (25 years, 4 months ago)
Previous NameCastfinish Limited

Business Activity

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

Directors

Director NameGavin Trevor Speight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 10 November 1998)
RoleBuilder
Correspondence Address134 Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JB
Director NameDavid Andrew Rothery
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 10 November 1998)
RoleBricklayer
Correspondence Address14 Rydal Grove
Roberttown
Liversedge
West Yorkshire
WF15 7DN
Secretary NameGavin Trevor Speight
NationalityBritish
StatusClosed
Appointed30 October 1995(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 10 November 1998)
RoleBuilder
Correspondence Address134 Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JB
Director NameGeoffrey Howard Senior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 30 October 1995)
RoleAccountant
Correspondence Address7 Rock Edge
Knowler Hill
Liversedge
West Yorkshire
WF15 6DY
Secretary NameGeoffrey Howard Senior
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 30 October 1995)
RoleAccountant
Correspondence Address7 Rock Edge
Knowler Hill
Liversedge
West Yorkshire
WF15 6DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 March 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
16 July 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned;director resigned (1 page)
25 April 1995Company name changed castfinish LIMITED\certificate issued on 26/04/95 (4 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)