Company NameGf Attridge Builders Limited
Company StatusDissolved
Company Number05393604
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBarbara Jeanne Attridge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Director NameDavid John Attridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Secretary NameBarbara Jeanne Attridge
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

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

Shareholders

29.1k at £1Barbara Jeanne Attridge
49.96%
Ordinary
29.1k at £1David John Attridge
49.96%
Ordinary
51 at £1Jessie Rosella Attridge
0.09%
Ordinary

Financials

Year2014
Net Worth-£235,910
Cash£22,220
Current Liabilities£677,307

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Final Gazette dissolved following liquidation (1 page)
14 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 May 2015Liquidators statement of receipts and payments to 30 March 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (10 pages)
8 April 2014Registered office address changed from Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY on 8 April 2014 (2 pages)
4 April 2014Statement of affairs with form 4.19 (9 pages)
4 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 58,201
(5 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Director's details changed for Barbara Jeanne Attridge on 15 March 2010 (2 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for David John Attridge on 15 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
22 October 2008Return made up to 15/03/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Return made up to 15/03/07; full list of members (3 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
22 May 2006Return made up to 15/03/06; full list of members (7 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 March 2005Director resigned (1 page)
15 March 2005Incorporation (17 pages)