Company NameR.E.P.A.I.R. Work  Limited
Company StatusDissolved
Company Number05459600
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)
Dissolution Date1 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dominic McTigue
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleRoofing Subcontractor
Country of ResidenceEngland
Correspondence Address12 Lapwing View
Horbury
Wakefield
West Yorkshire
WF4 5NZ
Secretary NameMrs Samantha McTigue
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lapwing View
Horbury
Wakefield
West Yorkshire
WF4 5NZ

Location

Registered AddressBusinesscare Solutions Ltd
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,429
Cash£24,611
Current Liabilities£22,474

Accounts

Latest Accounts5 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 12 lapwing view horbury wakefield west yorkshire WF4 5NZ (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 12 lapwing view horbury wakefield west yorkshire WF4 5NZ (2 pages)
25 August 2009Statement of affairs with form 4.19 (5 pages)
25 August 2009Statement of affairs with form 4.19 (5 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Return made up to 23/05/08; full list of members (3 pages)
13 May 2009Return made up to 23/05/08; full list of members (3 pages)
13 May 2009Return made up to 23/05/07; full list of members (3 pages)
13 May 2009Return made up to 23/05/07; full list of members (3 pages)
12 May 2009Secretary's change of particulars / samantha mctigue / 01/01/2007 (1 page)
12 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 May 2009Secretary's Change of Particulars / samantha mctigue / 01/01/2007 / HouseName/Number was: , now: 12; Street was: 20 sandpiper road, now: lapwing view; Area was: calder grove, now: horbury; Post Code was: WF4 3FE, now: WF4 5NZ; Country was: , now: united kingdom (1 page)
12 May 2009Director's change of particulars / dominic mctigue / 01/01/2007 (1 page)
12 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 May 2009Director's Change of Particulars / dominic mctigue / 01/01/2007 / HouseName/Number was: , now: 12; Street was: 20 sandpiper grove, now: lapwing view; Area was: calder grove, now: horbury; Post Code was: WF4 3FE, now: WF4 5NZ; Country was: , now: united kingdom (1 page)
5 April 2009Registered office changed on 05/04/2009 from 20 sandpiper grove calder grove wakefield west yorkshire WF4 3FE (1 page)
5 April 2009Registered office changed on 05/04/2009 from 20 sandpiper grove calder grove wakefield west yorkshire WF4 3FE (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Return made up to 23/05/06; full list of members (3 pages)
10 August 2006Return made up to 23/05/06; full list of members (3 pages)
9 June 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 June 2006Registered office changed on 09/06/06 from: 45 ashbrook close, ossett wakefield west yorkshire WF5 9DU (1 page)
9 June 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
9 June 2006Registered office changed on 09/06/06 from: 45 ashbrook close, ossett wakefield west yorkshire WF5 9DU (1 page)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 May 2005Incorporation (17 pages)
23 May 2005Incorporation (17 pages)