Company NameB & W Joiners & Builders Ltd
Company StatusDissolved
Company Number06561943
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Leroy Richard Bryant
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(4 days after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address22 Mrytle Drive
Halifax
West Yorkshire
HX2 8HG
Director NameMr David Walker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(4 days after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Raw Lane
Halifax
West Yorkshire
HX2 8JD
Secretary NameMr David Walker
NationalityBritish
StatusClosed
Appointed14 April 2008(4 days after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Raw Lane
Halifax
West Yorkshire
HX2 8JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Raw Lane
Illingworth
Halifax
West Yorkshire
HX2 8JD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£412
Cash£1,287
Current Liabilities£1,525

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(6 pages)
12 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(6 pages)
8 July 2011Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for David Walker on 10 April 2010 (2 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Leroy Richard Bryant on 10 April 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Leroy Richard Bryant on 10 April 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for David Walker on 10 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
30 June 2009Director and Secretary's Change of Particulars / david walker / 14/04/2008 / Post Code was: HX2 8JA, now: HX2 8JD (1 page)
30 June 2009Director and secretary's change of particulars / david walker / 14/04/2008 (1 page)
18 April 2008Director appointed leroy richard bryant (2 pages)
18 April 2008Director appointed leroy richard bryant (2 pages)
18 April 2008Director and secretary appointed david walker (2 pages)
18 April 2008Director and secretary appointed david walker (2 pages)
11 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
10 April 2008Incorporation (9 pages)
10 April 2008Incorporation (9 pages)