Company NameCBW Builders Limited
Company StatusDissolved
Company Number04831056
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)
Previous NameCBW Developments UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Woolley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address42 Myrtle Drive
Illingworth
Halifax
West Yorkshire
HX2 8HQ
Secretary NameMrs Geniene Woolley
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 September 2010)
RoleCompany Director
Correspondence Address42 Myrtle Drive
Illingworth
Halifax
West Yorkshire
HX2 8HQ
Secretary NameEdwin Franckel
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Crescent
Adel
Leeds
West Yorkshire
LS16 6AA
Secretary NameMrs Gillian Rosemary Peel
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Bird Cage Lane, Savile Park
Halifax
West Yorkshire
HX3 0JQ
Secretary NameAndrew Varley
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleCo Secretary
Correspondence Address85 Clough Lane
Mixenden
Halifax
West Yorkshire
HX2 8SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,119
Cash£29,970
Current Liabilities£26,714

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 September 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Statement of affairs with form 4.19 (5 pages)
31 October 2008Statement of affairs with form 4.19 (5 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Registered office changed on 02/10/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page)
2 October 2008Registered office changed on 02/10/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
18 September 2007Return made up to 14/07/07; full list of members (5 pages)
18 September 2007Return made up to 14/07/07; full list of members (5 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 October 2006Return made up to 14/07/06; full list of members (2 pages)
10 October 2006Return made up to 14/07/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 4 the crescent, adel leeds west yorkshire LS16 6AA (1 page)
7 February 2005Registered office changed on 07/02/05 from: 4 the crescent, adel leeds west yorkshire LS16 6AA (1 page)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 October 2003Company name changed cbw developments uk LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed cbw developments uk LIMITED\certificate issued on 23/10/03 (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (1 page)
21 August 2003Registered office changed on 21/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)