Company NameConstable Builders Limited
Company StatusDissolved
Company Number06201318
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)
Dissolution Date2 October 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven James Constable
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address117 South Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LZ
Secretary NameMrs Brita Constable
NationalityBritish
StatusClosed
Appointed17 July 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 South Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LZ
Director NameMr Paul Christopher Grimwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR
Secretary NameSarah Coates-Madden
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Legard Drive
Anlaby
Hull
North Humberside
HU10 6UN
Director NameLeslie Constable
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2009)
RoleBuilder
Correspondence Address48 Oban Avenue
Maybury Road
Hull
North Humberside
HU9 3NJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2009Appointment of a voluntary liquidator (1 page)
31 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2009Statement of affairs with form 4.19 (6 pages)
31 October 2009Statement of affairs with form 4.19 (6 pages)
31 October 2009Appointment of a voluntary liquidator (1 page)
31 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-22
(1 page)
6 October 2009Registered office address changed from 117 South Ella Way Kirk Ella Hull North Humberside HU10 7LZ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 117 South Ella Way Kirk Ella Hull North Humberside HU10 7LZ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 117 South Ella Way Kirk Ella Hull North Humberside HU10 7LZ on 6 October 2009 (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 03/04/09; full list of members (6 pages)
13 August 2009Return made up to 03/04/09; full list of members (6 pages)
5 August 2009Director's Change of Particulars / steven constable / 14/07/2009 / Middle Name/s was: , now: james; HouseName/Number was: , now: 117; Street was: 387 beverley road, now: south ella way; Area was: anlaby, now: kirk ella; Post Code was: HU10 7BQ, now: HU10 7LZ (1 page)
5 August 2009Registered office changed on 05/08/2009 from suite 6 lindsay house springfield way anlaby e yorkshire HU10 6RJ (1 page)
5 August 2009Secretary's Change of Particulars / brita constable / 14/07/2009 / HouseName/Number was: , now: 117; Street was: 387 beverley road, now: south ella way; Area was: anlaby, now: kirk ella; Post Code was: HU10 7BQ, now: HU10 7LZ (1 page)
5 August 2009Registered office changed on 05/08/2009 from suite 6 lindsay house springfield way anlaby e yorkshire HU10 6RJ (1 page)
5 August 2009Director's change of particulars / steven constable / 14/07/2009 (1 page)
5 August 2009Secretary's change of particulars / brita constable / 14/07/2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Appointment terminated director leslie constable (1 page)
13 February 2009Appointment Terminated Director leslie constable (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 387 beverley road anlaby hull east yorkshire HU10 7BQ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 387 beverley road anlaby hull east yorkshire HU10 7BQ (1 page)
14 August 2008Return made up to 03/04/08; full list of members (7 pages)
14 August 2008Return made up to 03/04/08; full list of members (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
19 August 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
19 August 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
11 August 2007New secretary appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Registered office changed on 11/08/07 from: 17 parliament street hull east yorkshire HU1 2BH (1 page)
11 August 2007Registered office changed on 11/08/07 from: 17 parliament street hull east yorkshire HU1 2BH (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
3 April 2007Incorporation (19 pages)