Company NameBj Building Contractors Limited
Company StatusDissolved
Company Number04831806
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameGreenbank (York) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Greenaway
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address134 Wains Road
Dringhouses
York
YO24 2UD
Secretary NameMrs Elizabeth Greenaway
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCivil Servant
Correspondence Address134 Wains Road
Dringhouses
York
YO24 2UD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address134 Wains Road
Dringhouses
York
YO24 2UD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Shareholders

1 at £1Barry Greenaway
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,702
Current Liabilities£26,007

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 August 2012Director's details changed for Barry Greenaway on 14 July 2012 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Secretary's details changed for Elizabeth Greenaway on 14 July 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2008Return made up to 14/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 July 2005Return made up to 14/07/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 16 churchill way cardiff CF10 2DX (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
6 August 2003Company name changed greenbank (york) LIMITED\certificate issued on 06/08/03 (3 pages)
14 July 2003Incorporation (12 pages)