Company NameInnovations Building Contractors Limited
DirectorsPaul Robert John Weeks and Warren John Whiteman
Company StatusDissolved
Company Number04827062
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robert John Weeks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address6 Logan Link
Wickford
SS12 9PE
Secretary NameMichelle Weeks
NationalityBritish
StatusCurrent
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address6 Logan Link
Wickford
SS12 9PE
Director NameWarren John Whiteman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleBuilder
Correspondence Address3 Feering Drive
Basildon
Essex
SS14 1TG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,394
Cash£2,982
Current Liabilities£27,643

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Statement of affairs (6 pages)
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2006Registered office changed on 11/04/06 from: 11 forest drive woodford green essex IG8 9NG (1 page)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2005Return made up to 09/07/05; full list of members (2 pages)
13 January 2005New director appointed (1 page)
21 July 2004Return made up to 09/07/04; full list of members (6 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)