Company NameRother Building Contractors Limited
Company StatusDissolved
Company Number04840943
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Richardson Arrowsmith
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleBrick Layer
Correspondence Address231 East Bawtry Road
Rotherham
South Yorkshire
S60 4LH
Secretary NameDenise Jane Arrowsmith
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleSecretary
Correspondence Address231 East Bawtry Road
Whiston
Rotherham
South Yorkshire
S60 4LH
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£873
Cash£1,639
Current Liabilities£3,626

Accounts

Latest Accounts31 July 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2007Return made up to 22/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 22/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 22/07/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 22/07/04; full list of members (6 pages)
8 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2003Ad 22/07/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
22 July 2003Incorporation (14 pages)